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)
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