- Company Overview for NEWBIGGIN REGENERATION GROUP LTD (10204648)
- Filing history for NEWBIGGIN REGENERATION GROUP LTD (10204648)
- People for NEWBIGGIN REGENERATION GROUP LTD (10204648)
- More for NEWBIGGIN REGENERATION GROUP LTD (10204648)
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
|
|
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 |