ECOREGENER8 COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

04/06/254 June 2025 Registered office address changed from 1050 Shields Road Newcastle upon Tyne NE6 4SR England to 4a Sunflower Drive Newcastle Great Park Newcastle upon Tyne NE13 9FA on 2025-06-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/06/2118 June 2021 Cessation of Katherine Douglass as a person with significant control on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Katherine Douglass as a director on 2021-06-17

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 1054 SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4SR ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1054 SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4SR ENGLAND

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1054 SHIELDS ROAD SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4SR ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 1050 SHIELDS ROAD WALKERVILLE NEWCASTLE UPON TYNE TYNE & WEAR NE6 4SR UNITED KINGDOM

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

20/12/1820 December 2018 CESSATION OF KATHERINE DOUGLASS AS A PSC

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS KATHERINE DOUGLASS

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DOUGLASS

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DOUGLASS

View Document

09/11/189 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CESSATION OF AMANDA JANE DOUGLASS AS A PSC

View Document

06/03/186 March 2018 CESSATION OF KATHERINE DOUGLASS AS A PSC

View Document

06/03/186 March 2018 CESSATION OF AMANDA JANE DOUGLASS AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE DOUGLASS

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DOUGLASS

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE DOUGLASS

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE DOUGLASS

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE DOUGLASS

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM JARROW BUSINESS CENTRE VIKING INDUSTRIAL PARK WAGONWAY ROAD JARROW TYNE AND WEAR NE32 3DT

View Document

11/01/1711 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/01/1620 January 2016 09/01/16 NO MEMBER LIST

View Document

01/09/151 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 09/01/15 NO MEMBER LIST

View Document

01/12/141 December 2014 DIRECTOR APPOINTED KATHERINE DOUGLASS

View Document

15/10/1415 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE & WEAR NE32 3DT

View Document

15/01/1415 January 2014 09/01/14 NO MEMBER LIST

View Document

09/01/139 January 2013 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