Advanced company searchLink opens in new window

NEWBIGGIN REGENERATION GROUP LTD

Company number 10204648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
30 Nov 2022 AA Micro company accounts made up to 31 July 2022
30 Nov 2022 AA01 Previous accounting period extended from 31 May 2022 to 31 July 2022
28 Jun 2022 CERTNM Company name changed newbiggin development trust LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
12 Nov 2021 AP01 Appointment of Mrs Jane Small as a director on 12 November 2021
12 Nov 2021 PSC01 Notification of Reemer Jane Bailey as a person with significant control on 12 November 2021
18 Oct 2021 AP01 Appointment of Ms Angela Mason as a director on 18 October 2021
18 Oct 2021 PSC07 Cessation of Hilton Dawson as a person with significant control on 6 October 2021
06 Oct 2021 TM01 Termination of appointment of Thomas Hilton Dawson as a director on 6 October 2021
21 Aug 2021 CH01 Director's details changed for Mr Reemer Jane Bailey on 21 August 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
22 Oct 2020 CH01 Director's details changed for Mr Hilton Dawson on 22 October 2020
19 Aug 2020 AA Micro company accounts made up to 31 May 2020
18 Aug 2020 AD01 Registered office address changed from Unit 2B Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT England to 82 Front Street Newbiggin-by-the-Sea NE64 6QD on 18 August 2020
17 Aug 2020 TM01 Termination of appointment of Hector Robert Galley as a director on 16 August 2020
17 Aug 2020 TM01 Termination of appointment of Malcolm Peden as a director on 17 August 2020
17 Aug 2020 PSC01 Notification of Hilton Dawson as a person with significant control on 17 August 2020
17 Aug 2020 PSC07 Cessation of Malcolm Peden as a person with significant control on 17 August 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
23 Mar 2020 AP01 Appointment of Mr Reemer Bailey as a director on 23 March 2020
23 Mar 2020 AP01 Appointment of Mr Hector Robert Galley as a director on 23 March 2020