FUTURE REGENERATION OF GRANGETOWN

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Terence Joseph Waldron as a director on 2021-09-30

View Document

13/10/2113 October 2021 Termination of appointment of Jacqueline Mary Breach as a director on 2021-02-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM GRANGE TOWN NEIGHBOURHOOD CENTRE BOLCKOW ROAD GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 7BS

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DUNLOP

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY PETER DUNLOP

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JADE STAINTHORPE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038522490001

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

11/07/1711 July 2017 CESSATION OF JADE STAINTHORPE AS A PSC

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MRS ANGIE MCGEE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR TERENCE JOSEPH WALDRON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR RONALD NAPIER GRANT

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MISS SANDRA WILKINSON

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JADE STAINTHORPE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL WELLS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHIPPENDALE-GLENN

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS JACQUELINE MARY BREACH

View Document

05/04/165 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MISS JADE STAINTHORPE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILKIN

View Document

09/10/159 October 2015 01/10/15 NO MEMBER LIST

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MISS JADE STAINTHORPE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETT

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JASON MURGATROYD

View Document

23/04/1523 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 01/10/14 NO MEMBER LIST

View Document

05/03/145 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOWATER

View Document

04/10/134 October 2013 01/10/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM THE LINC CENTRE 24A THE BUNGALOWS GRANGETOWN MIDDLESBOROUGH TS6 7SQ

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/11/125 November 2012 01/10/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 01/10/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 01/10/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 01/10/09 NO MEMBER LIST

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER EARLE DUNLOP / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY KENNETT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD CHIPPENDALE-GLENN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WILKIN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWATER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEARSON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WELLS / 13/10/2009

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 01/10/08

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR LYNN PALLISTER

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 01/10/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

29/11/0029 November 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company