THE REGENERATION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/06/2316 June 2023 | Notification of Charles William Peat as a person with significant control on 2022-11-04 |
16/06/2316 June 2023 | Withdrawal of a person with significant control statement on 2023-06-16 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with updates |
21/11/2221 November 2022 | Termination of appointment of John Beaumont as a secretary on 2022-11-04 |
21/11/2221 November 2022 | Termination of appointment of Michael Charles Gerrard Peat as a director on 2022-11-04 |
21/11/2221 November 2022 | Termination of appointment of Thomas Clifford Pridmore as a director on 2022-11-04 |
21/11/2221 November 2022 | Appointment of Mr Charles William Peat as a director on 2022-11-04 |
21/11/2221 November 2022 | Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 2022-11-04 |
21/11/2221 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
21/11/2221 November 2022 | Termination of appointment of Michael Matlin as a director on 2022-11-04 |
21/11/2221 November 2022 | Termination of appointment of Mark Leonard Ellis as a director on 2022-11-04 |
21/11/2221 November 2022 | Termination of appointment of Michael Henry Marx as a director on 2022-11-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
04/12/194 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
19/10/1819 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
22/03/1822 March 2018 | 22/03/18 STATEMENT OF CAPITAL GBP 3903.42 |
07/03/187 March 2018 | STATEMENT BY DIRECTORS |
07/03/187 March 2018 | SOLVENCY STATEMENT DATED 17/01/18 |
13/02/1813 February 2018 | REDUCE ISSUED CAPITAL 08/01/2018 |
19/09/1719 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 5636.9014 |
14/10/1614 October 2016 | ARTICLES OF ASSOCIATION |
14/10/1614 October 2016 | ALTER ARTICLES 26/09/2016 |
23/06/1623 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR MICHAEL HENRY MARX |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR STEVEN JOHN NORRIS |
20/06/1620 June 2016 | DIRECTOR APPOINTED ROBIN SHEDDEN BROADHURST |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR MICHAEL MATLIN |
01/02/161 February 2016 | SECRETARY APPOINTED JOHN BEAUMONT |
26/01/1626 January 2016 | 13/01/16 STATEMENT OF CAPITAL GBP 2820.0000 |
23/12/1523 December 2015 | 11/12/15 STATEMENT OF CAPITAL GBP 580.00 |
17/12/1517 December 2015 | 30/11/15 STATEMENT OF CAPITAL GBP 244.92 |
14/12/1514 December 2015 | ADOPT ARTICLES 02/12/2015 |
16/10/1516 October 2015 | VARYING SHARE RIGHTS AND NAMES |
16/10/1516 October 2015 | SUB-DIVISION 23/09/15 |
08/10/158 October 2015 | SUB-DIVISION 12/08/15 |
08/10/158 October 2015 | SUB-DIVISION 12/08/15 |
05/09/155 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDS |
27/08/1527 August 2015 | SUB DIVIDE SHARES 12/08/2015 |
16/08/1516 August 2015 | COMPANY NAME CHANGED REGENERATION CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 16/08/15 |
14/08/1514 August 2015 | DIRECTOR APPOINTED MARK LEONARD ELLIS |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL UNITED KINGDOM |
28/06/1528 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TOM PRIDMORE / 25/06/2015 |
26/06/1526 June 2015 | DIRECTOR APPOINTED TOM PRIDMORE |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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