THE NEWPORT REGENERATION PARTNERSHIP

Company Documents

DateDescription
21/06/1621 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/165 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1624 March 2016 APPLICATION FOR STRIKING-OFF

View Document

04/02/164 February 2016 03/02/16 NO MEMBER LIST

View Document

11/09/1511 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 03/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR PETER ROY CHADWICK

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ERIC JAMES CARTER

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROY SCAMMELL

View Document

31/05/1431 May 2014 DIRECTOR APPOINTED MS KATHRYN CORAL FOSTER

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANKLIN

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NELSON

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE STACEY

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROY GEOFFREY CHARLES SCAMMELL

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ADRIAN ALMA MEREDITH

View Document

26/02/1426 February 2014 03/02/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 03/02/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/03/1215 March 2012 DIRECTOR APPOINTED MR DERRICK CLANCY

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR DAVID HOLGATE PARKER

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR MIKE STACEY

View Document

15/03/1215 March 2012 03/02/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR MATTHEW FRANKLIN

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ASKIN

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN GRATTON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR NADINE EVANS

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 03/02/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LANE

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE LILIAN EVANS / 03/02/2010

View Document

08/02/108 February 2010 03/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JUNE ANN ROBSON / 18/12/2009

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ASKIN / 05/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN LLOYD GRATTON / 02/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANE / 02/02/2010

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROYE BEESTON ADAMS / 05/02/2010

View Document

20/01/1020 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/1020 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID REES

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR TIMOTHY JAMES NELSON

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JUNE ANN ADAMS / 10/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HAROLD REES / 10/11/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED GLYN LLOYD GRATTON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MARGARET JUNE ANN ROBSON

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JOHN LANE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR GLYN GRATTON

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, SECRETARY DAVID JOHN ASKIN LOGGED FORM

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 07/01/04

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 28B WATER LANE NEWPORT SALOP TF10 7LD

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 07/01/03

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 07/01/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

12/09/0012 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 07/01/00

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 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