BIGG REGENERATION (GENERAL PARTNER) LIMITED
Company number SC433313
- Company Overview for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)
- Filing history for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)
- People for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)
- Charges for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)
- More for BIGG REGENERATION (GENERAL PARTNER) LIMITED (SC433313)
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) |
---|---|---|---|
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
17 Jul 2018 | MR01 | Registration of charge SC4333130001, created on 16 July 2018 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2018 | PSC07 | Cessation of Timothy Saunders as a person with significant control on 3 May 2018 | |
15 Jun 2018 | PSC07 | Cessation of Claire Louise Lithgow as a person with significant control on 4 May 2018 | |
15 Jun 2018 | PSC02 | Notification of Pfpc 1 General Partner Limited as a person with significant control on 3 May 2018 | |
15 Jun 2018 | PSC07 | Cessation of Christopher Delmar Jones as a person with significant control on 3 May 2018 | |
15 Jun 2018 | PSC07 | Cessation of Katie Hughes as a person with significant control on 3 May 2018 | |
15 Jun 2018 | PSC02 | Notification of Bwb General Partner Limited as a person with significant control on 3 May 2018 | |
16 May 2018 | PSC01 | Notification of Christopher Delmar Jones as a person with significant control on 3 May 2018 | |
16 May 2018 | PSC01 | Notification of Timothy Saunders as a person with significant control on 3 May 2018 | |
16 May 2018 | PSC07 | Cessation of David Stephen Skinner as a person with significant control on 3 May 2018 | |
16 May 2018 | PSC07 | Cessation of Mark Nevitt as a person with significant control on 3 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Timothy Saunders as a director on 3 May 2018 | |
11 May 2018 | AP01 | Appointment of Mr Christopher Delmar Jones as a director on 3 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of David Skinner as a director on 3 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Mark Nevitt as a director on 3 May 2018 | |
04 May 2018 | PSC01 | Notification of Claire Louise Lithgow as a person with significant control on 4 May 2018 | |
04 May 2018 | AP01 | Appointment of Ms Claire Louise Lithgow as a director on 4 May 2018 | |
04 May 2018 | PSC07 | Cessation of Stephen Dunlop as a person with significant control on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Stephen Dunlop as a director on 4 May 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Katie Hughes on 30 September 2016 | |
05 Oct 2017 | CH04 | Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 |