THE REGAN CONSULTING PRACTICE LTD.

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

17/07/2117 July 2021 Change of details for Mr John Regan as a person with significant control on 2021-06-21

View Document

17/07/2117 July 2021 Change of details for Mrs Jane Ruth Regan as a person with significant control on 2021-06-21

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JANE REGAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY JANE REGAN

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 32 TURNLEY ROAD SOUTH NORMANTON DERBYSHIRE DE55 2FB

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTH REGAN / 24/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGAN / 24/06/2014

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE RUTH REGAN / 24/06/2014

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGAN / 01/05/2010

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE RUTH REGAN / 01/05/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: CHONI COTTAGE CHAPEL YARD SOUTH WINGFIELD DERBYSHIRE DE55 7NH

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information