Advanced company searchLink opens in new window

NEWBIGGIN COMMUNITY VENTURES COMMUNITY INTEREST COMPANY

Company number 08395585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2018 AD01 Registered office address changed from , Elizatethan Hall Hepple Road, Newbiggin-by-the-Sea, NE64 6st, England to Elizabethan Hall Hepple Road Newbiggin-by-the-Sea Northumberland NE64 6st on 19 February 2018
27 Jul 2017 CICCON Change of name
27 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
27 Jul 2017 CONNOT Change of name notice
18 Apr 2017 AD01 Registered office address changed from , Newbiggin Arts Centre Woodhorn Lane, Newbiggin by the Sea, Northumberland, NE64 6PY to Elizatethan Hall Hepple Road Newbiggin-by-the-Sea NE64 6st on 18 April 2017
18 Apr 2017 TM01 Termination of appointment of Stephen Peel as a director on 18 April 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jun 2016 AP01 Appointment of Miss Karen Stuart as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of Thomas Young Edwards Roll as a director on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of William George Stafford Rogers as a director on 21 June 2016
07 Mar 2016 AR01 Annual return made up to 8 February 2016 no member list
07 Mar 2016 AP01 Appointment of Mr Michael Jonathan Kelcey as a director on 4 January 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Jun 2015 TM01 Termination of appointment of Keith Mcenaney as a director on 11 June 2015
17 May 2015 TM01 Termination of appointment of Elizabeth Mary Simpson as a director on 17 May 2015
04 Mar 2015 AR01 Annual return made up to 8 February 2015 no member list
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Aug 2014 AP01 Appointment of Mrs Elizabeth Mary Simpson as a director on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Thomas Young Edwards Roll as a director on 20 August 2014
02 May 2014 TM01 Termination of appointment of James Thompson as a director
06 Mar 2014 AR01 Annual return made up to 8 February 2014 no member list
28 Feb 2014 TM01 Termination of appointment of John Kirsop as a director
21 Aug 2013 AP01 Appointment of Mr Keith Mcenaney as a director
21 Aug 2013 AP01 Appointment of Mr James Alan Thompson as a director