Advanced company searchLink opens in new window

REGENERATION BRAINERY COMMUNITY INTEREST COMPANY

Company number 11082017

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)
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
  • RES15 ‐ Change company name resolution on 2018-03-13