REGENERATION BRAINERY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Adam Stuart Higgins on 2025-08-06

View Document

28/08/2528 August 2025 NewChange of details for Mr Adam Stuart Higgins as a person with significant control on 2025-08-06

View Document

24/07/2524 July 2025 NewRegistered office address changed from 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Ground Floor, Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-24

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

09/05/249 May 2024 Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2024-05-09

View Document

06/02/246 February 2024 Termination of appointment of Timothy Graham Heatley as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Ms Michele Steel as a director on 2024-02-06

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-11-30

View Document

01/09/231 September 2023 Register inspection address has been changed to Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd

View Document

01/09/231 September 2023 Register(s) moved to registered inspection location Kuit Steinart Levy Llp 3 st. Marys Parsonage Manchester M3 2rd

View Document

31/08/2331 August 2023 Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Timothy Graham Heatley on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mr Timothy Graham Heatley as a person with significant control on 2023-01-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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