- 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) |
---|---|---|---|
23 Mar 2020 | AP01 | Appointment of Mr Hilton Dawson as a director on 23 March 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Haworth Estates Office Lynefield Park Ashington Northumberland NE63 9YH England to Unit 2B Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JT on 12 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
04 Jun 2019 | PSC01 | Notification of Malcolm Peden as a person with significant control on 17 May 2019 | |
04 Jun 2019 | PSC07 | Cessation of Stuart Lister as a person with significant control on 17 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Eddie Peat as a director on 17 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Elizabeth Mary Simpson as a director on 17 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Stuart Lister as a director on 17 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Feb 2019 | AP01 | Appointment of Mrs Elizabeth Mary Simpson as a director on 21 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Stuart Lister as a director on 21 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Ian Stuart Percy Todd as a director on 21 January 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Ian Stuart Percy Todd as a secretary on 21 January 2019 | |
04 Feb 2019 | PSC01 | Notification of Stuart Lister as a person with significant control on 21 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Ian Stuart Percy Todd as a person with significant control on 21 January 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Ian Stuart Percy Todd on 1 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Malcolm Peden on 1 August 2017 | |
11 Aug 2017 | CH03 | Secretary's details changed for Ian Stuart Percy Todd on 1 August 2017 | |
14 Jul 2017 | PSC01 | Notification of Ian Stuart Percy Todd as a person with significant control on 1 June 2016 |