THE REGENERATION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Notification of Charles William Peat as a person with significant control on 2022-11-04

View Document

16/06/2316 June 2023 Withdrawal of a person with significant control statement on 2023-06-16

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

21/11/2221 November 2022 Termination of appointment of John Beaumont as a secretary on 2022-11-04

View Document

21/11/2221 November 2022 Termination of appointment of Michael Charles Gerrard Peat as a director on 2022-11-04

View Document

21/11/2221 November 2022 Termination of appointment of Thomas Clifford Pridmore as a director on 2022-11-04

View Document

21/11/2221 November 2022 Appointment of Mr Charles William Peat as a director on 2022-11-04

View Document

21/11/2221 November 2022 Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 2022-11-04

View Document

21/11/2221 November 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

21/11/2221 November 2022 Termination of appointment of Michael Matlin as a director on 2022-11-04

View Document

21/11/2221 November 2022 Termination of appointment of Mark Leonard Ellis as a director on 2022-11-04

View Document

21/11/2221 November 2022 Termination of appointment of Michael Henry Marx as a director on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

04/12/194 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 3903.42

View Document

07/03/187 March 2018 STATEMENT BY DIRECTORS

View Document

07/03/187 March 2018 SOLVENCY STATEMENT DATED 17/01/18

View Document

13/02/1813 February 2018 REDUCE ISSUED CAPITAL 08/01/2018

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 5636.9014

View Document

14/10/1614 October 2016 ARTICLES OF ASSOCIATION

View Document

14/10/1614 October 2016 ALTER ARTICLES 26/09/2016

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MICHAEL HENRY MARX

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR STEVEN JOHN NORRIS

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED ROBIN SHEDDEN BROADHURST

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR MICHAEL MATLIN

View Document

01/02/161 February 2016 SECRETARY APPOINTED JOHN BEAUMONT

View Document

26/01/1626 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 2820.0000

View Document

23/12/1523 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 580.00

View Document

17/12/1517 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 244.92

View Document

14/12/1514 December 2015 ADOPT ARTICLES 02/12/2015

View Document

16/10/1516 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1516 October 2015 SUB-DIVISION 23/09/15

View Document

08/10/158 October 2015 SUB-DIVISION
12/08/15

View Document

08/10/158 October 2015 SUB-DIVISION
12/08/15

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARDS

View Document

27/08/1527 August 2015 SUB DIVIDE SHARES 12/08/2015

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED REGENERATION CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 16/08/15

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MARK LEONARD ELLIS

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL UNITED KINGDOM

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM PRIDMORE / 25/06/2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED TOM PRIDMORE

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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