REGENERATION BRAINERY COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 11082017 |
Category | Private Limited Company |
Incorporated | 24 Nov 2017 |
Age | 6 years, 6 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 16 Mar 2018
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 16 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
25 CLARENDON SQUARE,LEAMINGTON SPA,CV32 5QX
Number: | 08828364 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 SCUDAMORE ROAD,LEICESTER,LE3 1UQ
Number: | 11127150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
190 ELGIN AVENUE,GRAND CAYMAN,
Number: | LP015113 |
Status: | ACTIVE |
Category: | Limited Partnership |
LYNTON HOUSE 304 BENSHAM LANE,SURREY,CR7 7EQ
Number: | 04510707 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STAINTON DRIVE,BURNLEY,BB12 0TS
Number: | 11735633 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DALCHALM,BRORA,KW9 6LP
Number: | SC510467 |
Status: | ACTIVE |
Category: | Private Limited Company |