REGENERATION BRAINERY COMMUNITY INTEREST COMPANY

1st Floor, Neptune Mill 1st Floor, Neptune Mill, Manchester, M1 2WQ, England
StatusACTIVE
Company No.11082017
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

REGENERATION BRAINERY COMMUNITY INTEREST COMPANY is an active private limited company with number 11082017. It was incorporated 6 years, 6 months, 10 days ago, on 24 November 2017. The company address is 1st Floor, Neptune Mill 1st Floor, Neptune Mill, Manchester, M1 2WQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Old address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England

Change date: 2024-05-09

New address: 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michele Steel

Appointment date: 2024-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Timothy Graham Heatley

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Sep 2023

Category: Address

Type: AD03

New address: Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change sail address company with new address

Date: 01 Sep 2023

Category: Address

Type: AD02

New address: Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom

New address: Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Graham Heatley

Change date: 2023-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-25

Psc name: Mr Timothy Graham Heatley

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Stuart Higgins

Change date: 2017-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr Timothy Graham Heatley

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

Old address: Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom

New address: Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Resolution

Date: 16 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 16 Mar 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 16 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY CONSULTING LIMITED

25 CLARENDON SQUARE,LEAMINGTON SPA,CV32 5QX

Number:08828364
Status:ACTIVE
Category:Private Limited Company

GUEST PPE LTD

187 SCUDAMORE ROAD,LEICESTER,LE3 1UQ

Number:11127150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAYFIN PEARL LP

190 ELGIN AVENUE,GRAND CAYMAN,

Number:LP015113
Status:ACTIVE
Category:Limited Partnership

J M W VICARY LIMITED

LYNTON HOUSE 304 BENSHAM LANE,SURREY,CR7 7EQ

Number:04510707
Status:ACTIVE
Category:Private Limited Company

KD LGL CONSULTING LIMITED

22 STAINTON DRIVE,BURNLEY,BB12 0TS

Number:11735633
Status:ACTIVE
Category:Private Limited Company

SAGGY BOTTOMS LIMITED

68 DALCHALM,BRORA,KW9 6LP

Number:SC510467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source