NEWMAINS REGENERATION LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-27

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-04-27

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

26/12/2126 December 2021 Micro company accounts made up to 2021-04-27

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Sheena Raghavan as a director on 2021-09-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/17

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 27 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts for year ending 27 Apr 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 27 April 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts for year ending 27 Apr 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 27 April 2014

View Document

28/12/1428 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts for year ending 27 Apr 2014

View Accounts

16/02/1416 February 2014 Annual accounts small company total exemption made up to 27 April 2013

View Document

16/11/1316 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts for year ending 27 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 27 April 2012

View Document

25/11/1225 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts for year ending 27 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 27 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED SHEENA RAGHAVAN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR SHEENA RAGHAVAN

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/1016 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MUIR BROWN / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA RAGHAVAN / 01/10/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRY ECKERSALL / 01/10/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED SHEENA RAGHAVAN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE HAWKINS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM HAWKINS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR HELEN NARRACOTT

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN CUMMING

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE DARWISH

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR SHEENA RAGHAVAN

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, PHOENIX HOUSE, 10 ABINGTON ROAD, SYMINGTON, BIGGAR, LANARKSHIRE, ML12 6JX

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 27/04/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0516 April 2005 PARTIC OF MORT/CHARGE *****

View Document

05/03/055 March 2005 SECRETARY RESIGNED

View Document

05/03/055 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/055 March 2005 NEW DIRECTOR APPOINTED

View Document

05/03/055 March 2005 REGISTERED OFFICE CHANGED ON 05/03/05 FROM: 15 WARD ROAD, DUNDEE, DD1 1ND

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 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