GREENING WINGROVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/06/2526 June 2025 Appointment of Mr Paul Anthony Miskin as a director on 2024-12-14

View Document

22/05/2522 May 2025 Termination of appointment of Josephine Catherine Ellis as a director on 2025-05-09

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/01/258 January 2025 Termination of appointment of Stuart Muir as a director on 2025-01-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Termination of appointment of Mark Copsey as a director on 2024-09-16

View Document

30/09/2430 September 2024 Termination of appointment of Natalie Rotterova as a director on 2024-09-30

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Appointment of Ms Simran Chopra as a director on 2024-04-30

View Document

24/04/2424 April 2024 Appointment of Ms Rachel Richman as a director on 2024-04-20

View Document

23/04/2423 April 2024 Termination of appointment of Graham Wyckes as a director on 2024-03-05

View Document

23/04/2423 April 2024 Termination of appointment of Ruth Elizabeth Hayward as a director on 2024-04-04

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

16/02/2416 February 2024 Appointment of Ms Natalie Rotterova as a director on 2024-02-06

View Document

27/01/2427 January 2024 Appointment of Mr Graham Wyckes as a director on 2024-01-01

View Document

27/01/2427 January 2024 Appointment of Ms Catherine Sillem as a director on 2024-01-01

View Document

22/01/2422 January 2024 Registered office address changed from The Greening Wingrove Bike Garden Studley Terrace Newcastle upon Tyne NE4 5NU England to 70 Nuns Moor Road Newcastle upon Tyne NE4 9BA on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Ms Josephine Catherine Ellis as a director on 2024-01-10

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

25/08/2325 August 2023 Registered office address changed from 55 Croydon Road Newcastle upon Tyne NE4 5LP England to The Greening Wingrove Bike Garden Studley Terrace Newcastle upon Tyne NE4 5NU on 2023-08-25

View Document

24/08/2324 August 2023 Termination of appointment of David Webb as a director on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Irim Ali as a director on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of David Webb as a secretary on 2023-08-23

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Appointment of Mr Mark Copsey as a director on 2023-03-18

View Document

01/04/231 April 2023 Termination of appointment of Hannah Naomi Smithurst as a director on 2023-03-18

View Document

01/04/231 April 2023 Termination of appointment of Hayder Alam Umor Qureshi as a director on 2023-03-18

View Document

01/04/231 April 2023 Termination of appointment of Zelda Mary Baveystock as a director on 2023-03-18

View Document

01/04/231 April 2023 Termination of appointment of Philip Peter Rigby as a director on 2023-03-18

View Document

23/10/2223 October 2022 Termination of appointment of Sarah Harrington as a director on 2022-10-14

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/05/2217 May 2022 Appointment of Ms Sarah Harrington as a director on 2022-03-27

View Document

16/05/2216 May 2022 Termination of appointment of Mark William Copsey as a director on 2022-03-27

View Document

16/05/2216 May 2022 Appointment of Ms Irim Ali as a director on 2022-03-27

View Document

16/05/2216 May 2022 Appointment of Ms Ruth Elizabeth Hayward as a director on 2022-03-27

View Document

07/01/227 January 2022 Registered office address changed from 148 Wingrove Road Newcastle upon Tyne NE4 9BX England to 55 Croydon Road Newcastle upon Tyne NE4 5LP on 2022-01-07

View Document

01/11/211 November 2021 Termination of appointment of Ummar Youssaf as a director on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED COUNCILLOR IRIM ALI

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR MICHAEL DAVID PAGE

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MS ZELDA MARY BAVEYSTOCK

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR PHILIP PETER RIGBY

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR ALISTAIR CHRISTIAN FORD

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR DIANA BARNES

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD HUNWICK

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

20/05/1920 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA HARRINGTON

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR STUART MUIR

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IRIM ALI

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 ALTER ARTICLES 24/02/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DR JILLIAN CLAIRE DALES

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BONNER

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GERARD HUNWICK

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN BROWN

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA DRAGO

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH HAYWARD

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 75 NUNS MOOR ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9AY

View Document

12/11/1512 November 2015 23/10/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROCHESTER

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MR DAVID WEBB

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MR DAVID WEBB

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MORRISON / 31/10/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA KATHERINE JEFFERSON BARNES / 31/10/2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROCHESTER

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MENISHA GELA

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROCHESTER

View Document

15/07/1515 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/05/153 May 2015 DIRECTOR APPOINTED MR LAURENCE BONNER

View Document

22/03/1522 March 2015 DIRECTOR APPOINTED MS LAURA HARRINGTON

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS IRIM ALI

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMAL MIAH

View Document

23/11/1423 November 2014 23/10/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS RUTH ELIZABETH HAYWARD

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LINNEA DRAGO / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MS AMANDA LINNEA DRAGO

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR DAVID WEBB

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MS MENISHA GELA

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMAL MIAH / 01/11/2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR IRIM ALI

View Document

18/11/1318 November 2013 23/10/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED DONALD MORRISON

View Document

09/04/139 April 2013 DIRECTOR APPOINTED IRIM ALI

View Document

09/04/139 April 2013 DIRECTOR APPOINTED JAMAL MIAH

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MS DIANA KATHERINE JEFFERSON BARNES

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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