Advanced company searchLink opens in new window

FUTURE REGENERATION OF GRANGETOWN

Company number 03852249

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)
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
13 Oct 2021 TM01 Termination of appointment of Terence Joseph Waldron as a director on 30 September 2021
13 Oct 2021 TM01 Termination of appointment of Jacqueline Mary Breach as a director on 8 February 2021
20 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 6 6 Derwentwater Road Grangetown Middlesbrough TS6 7PY United Kingdom to 6 Derwentwater Road Grangetown Middlesbrough Cleveland TS6 7PY on 15 October 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from Grange Town Neighbourhood Centre Bolckow Road Grangetown Middlesbrough Cleveland TS6 7BS to 6 6 Derwentwater Road Grangetown Middlesbrough TS6 7PY on 18 October 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
21 Jan 2019 TM01 Termination of appointment of Peter Earle Dunlop as a director on 12 January 2019
10 Jan 2019 TM02 Termination of appointment of Peter Earle Dunlop as a secretary on 4 January 2019
10 Jan 2019 TM01 Termination of appointment of Jade Stainthorpe as a director on 5 January 2019
19 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 MR01 Registration of charge 038522490001, created on 16 May 2018
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
26 Jul 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 PSC07 Cessation of Jade Stainthorpe as a person with significant control on 29 June 2017