LONG TERM REVERSIONS (CAMBRIDGE) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Daniel David Harrison as a director on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

26/01/2426 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/01/2323 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/04/2229 April 2022 Change of details for Regis Group (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 08/09/2017

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/189 January 2018 COMPANY NAME CHANGED REGIS GROUND RENTS 2010 LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / REGIS GROUP (HOLDINGS) LTD / 07/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA SS1 1EH

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

22/04/1522 April 2015 ACQUISITION OF ENTIRE SHARE CAP BY REGIS GROUP HOLDINGS 10/11/2008

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED REGIS BIDCO LIMITED CERTIFICATE ISSUED ON 14/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 14/12/2009

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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