ROUTINE MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Director's details changed for Mrs Lynsey Ann Blair on 2023-05-19

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED REGUS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS LYNSEY ANN BLAIR

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOFEL MUL

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DIXON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR IAN MALCOLM HALLETT

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIK DE DANIEL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR CHRISTOFEL ALFONSUS MARIA MUL

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR DOMINIK MARC DE DANIEL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FILIPPO SARTI

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 S 519

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO SARTI / 03/04/2014

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANCIS SUTHERLAND / 03/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE JAMES DIXON / 03/04/2014

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE JAMES DIXON / 21/02/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNSEY ANN BLAIR

View Document

06/10/106 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/106 October 2010 ADOPT ARTICLES 28/09/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR FILIPPO SARTI

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUDOLF LOBO

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY REGAN

View Document

01/10/101 October 2010 SECRETARY APPOINTED MRS LYNSEY ANN BLAIR

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR MARK LESLIE JAMES DIXON

View Document

01/10/101 October 2010 DIRECTOR APPOINTED DOUGLAS FRANCIS SUTHERLAND

View Document

04/06/104 June 2010 ADOPT ARTICLES 22/05/2010

View Document

04/06/104 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF JOHN GABRIEL LOBO / 17/04/2010

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLF LOBO / 06/03/2009

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY REGAN / 19/02/2009

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 ARTICLES OF ASSOCIATION

View Document

29/10/0829 October 2008 ALTER ARTICLES 14/10/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GLEADLE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED TIMOTHY SEAN JAMES DONOVAN REGAN

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DIXON / 01/03/2007

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 RE AGREEMENTS 19/08/04

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

22/04/0022 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/07/9913 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 ALTER MEM AND ARTS 24/06/99

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 AUDITOR'S RESIGNATION

View Document

21/04/9521 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ALTER MEM AND ARTS 22/09/94

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 44/45 CHANCERY LANE LONDON WC2A 1JB

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ALTER MEM AND ARTS 22/07/91

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 03/04/91; CHANGE OF MEMBERS

View Document

08/01/918 January 1991 COMPANY NAME CHANGED REGUS (LONDON) LIMITED CERTIFICATE ISSUED ON 09/01/91

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 £ NC 100/100000 11/12

View Document

14/12/9014 December 1990 NC INC ALREADY ADJUSTED 11/12/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS; AMEND

View Document

27/11/9027 November 1990 NC INC ALREADY ADJUSTED 05/03/90

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED REGIS LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 EXEMPTION FROM APPOINTING AUDITORS 211088

View Document

01/11/881 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/8820 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information