REGENERATION BRAINERY COMMUNITY INTEREST COMPANY
Company number 11082017
- Company Overview for REGENERATION BRAINERY COMMUNITY INTEREST COMPANY (11082017)
- Filing history for REGENERATION BRAINERY COMMUNITY INTEREST COMPANY (11082017)
- People for REGENERATION BRAINERY COMMUNITY INTEREST COMPANY (11082017)
- Registers for REGENERATION BRAINERY COMMUNITY INTEREST COMPANY (11082017)
- More for REGENERATION BRAINERY COMMUNITY INTEREST COMPANY (11082017)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
05 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 May 2024 | AD01 | Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 9 May 2024 | |
06 Feb 2024 | AP01 | Appointment of Ms Michele Steel as a director on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Timothy Graham Heatley as a director on 6 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Sep 2023 | AD03 | Register(s) moved to registered inspection location Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd | |
01 Sep 2023 | AD02 | Register inspection address has been changed to Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd | |
31 Aug 2023 | AD01 | Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 31 August 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Timothy Graham Heatley on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Timothy Graham Heatley as a person with significant control on 25 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
02 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
24 May 2022 | PSC04 | Change of details for Mr Adam Stuart Higgins as a person with significant control on 24 November 2017 | |
24 May 2022 | PSC04 | Change of details for Mr Timothy Graham Heatley as a person with significant control on 24 November 2017 | |
24 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|