REGIS GROUP (THORPE BAY) LIMITED

Company Documents

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

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Sydney Engelbert Taylor as a director on 2024-08-09

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Second filing of Confirmation Statement dated 2022-11-08

View Document

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

View Document

17/02/2317 February 2023 Notification of Regis Group Holdings No. 1 Limited as a person with significant control on 2016-04-06

View Document

17/02/2317 February 2023 Cessation of Regis Group (Holdings) Limited as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

07/11/227 November 2022 Change of details for Long Term Reversions No 1 Limited as a person with significant control on 2016-04-06

View Document

07/11/227 November 2022 Second filing of Confirmation Statement dated 2018-04-03

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

13/05/2213 May 2022 Change of details for Long Term Reversions No 1 Limited as a person with significant control on 2016-04-06

View Document

13/01/2213 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

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOULD

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / LONG TERM REVERSIONS NO 1 LIMITED / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 18/04/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR EDWARD GOULD

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

03/04/183 April 2018 Confirmation statement made on 2018-03-29 with updates

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / LONG TERM REVERSIONS NO 1 LIMITED / 08/09/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / REGIS GROUP HOLDINGS NO.1 LIMITED / 04/01/2018

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

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

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

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

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

01/04/151 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

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

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Document

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

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/02/1228 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

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

06/04/106 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 10/12/2009

View Document

10/11/0910 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

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

07/11/097 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

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED REGIS GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 123 SLOANE STREET LONDON SW1X 9BW

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 MOUNT STREET MEWS MAYFAIR LONDON W1

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 123 SLOANE STREET LONDON SW1X 9BW

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

01/07/991 July 1999 RECLASSIFICATION SHARES 29/03/99

View Document

01/07/991 July 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information