Advanced company searchLink opens in new window

REGENERATE NEWCASTLE ASSET CO LIMITED

Company number 11459984

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)
11 Jan 2024 TM01 Termination of appointment of James Peter Hamilton Graham as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Mr Richard Burrell as a director on 31 December 2023
07 Jan 2024 AA Full accounts made up to 31 December 2022
16 Nov 2023 PSC05 Change of details for Equans Urban Energy Group Limited as a person with significant control on 12 October 2022
28 Jul 2023 AA Full accounts made up to 31 December 2021
28 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
12 Jul 2023 AP01 Appointment of Mr Mark Nicholson as a director on 3 July 2023
02 Nov 2022 TM01 Termination of appointment of Anthony Paul Kirkham as a director on 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
07 Jul 2022 AA Accounts for a small company made up to 31 December 2020
24 May 2022 PSC05 Change of details for Engie Urban Energy Group Limited as a person with significant control on 4 April 2022
09 Feb 2022 TM01 Termination of appointment of Tom Warburton as a director on 17 January 2022
13 Jan 2022 AP01 Appointment of Mr James Peter Hamilton Graham as a director on 22 December 2021
13 Jan 2022 TM01 Termination of appointment of Bilal Hashim Lala as a director on 22 December 2021
06 Dec 2021 TM01 Termination of appointment of Andrew David Hart as a director on 30 November 2021
26 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Jul 2021 AP01 Appointment of Mr Bilal Hashim Lala as a director on 1 July 2021
26 Jul 2021 TM01 Termination of appointment of Martin Jon Smithurst as a director on 30 June 2021
12 Mar 2021 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
05 Oct 2018 AP01 Appointment of Mr Martin Jon Smithurst as a director on 1 October 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 416,667
01 Oct 2018 TM01 Termination of appointment of David Anthony Sheridan as a director on 30 September 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association