About

Registered Number: 04669544
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: High Garth, High Street, Workington, Cumbria, CA14 4EU

 

Rural Regeneration Unit Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of this company are Boyd, George Anthony, Dempsey, Daniel, Wedgwood, Julie, Armstrong, Alexander Young, Gannon, Martin, Hammond, David, Ovenstone, Richard, Thistlewaite, Bryan, Treharne, Maldwyn Louis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, George Anthony 05 March 2020 - 1
DEMPSEY, Daniel 12 March 2003 - 1
WEDGWOOD, Julie 28 January 2016 - 1
GANNON, Martin 30 January 2009 21 February 2018 1
HAMMOND, David 23 June 2009 07 December 2010 1
OVENSTONE, Richard 12 March 2003 07 August 2003 1
THISTLEWAITE, Bryan 05 February 2006 04 March 2008 1
TREHARNE, Maldwyn Louis 01 November 2003 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Alexander Young 22 September 2003 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 08 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 04 March 2018
TM01 - Termination of appointment of director 04 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 21 February 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 16 November 2011
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 03 February 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
363s - Annual Return 08 May 2008
225 - Change of Accounting Reference Date 30 April 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 07 January 2007
287 - Change in situation or address of Registered Office 27 October 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
363s - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 21 June 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 03 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.