Advanced company searchLink opens in new window

REGIS MUTUAL MANAGEMENT LIMITED

Company number 04194000

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to transfer of sell teasury shares 06/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2016 SH06 Cancellation of shares. Statement of capital on 14 September 2016
  • GBP 1,055.56
07 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 101.39
20 Sep 2016 TM01 Termination of appointment of Andrew George Hill Wallace as a director on 8 September 2016
12 Sep 2016 SH20 Statement by Directors
12 Sep 2016 SH19 Statement of capital on 12 September 2016
  • GBP 1,124.17
12 Sep 2016 CAP-SS Solvency Statement dated 09/09/16
12 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 09/09/2016
29 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,055.56
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
27 Jan 2016 AP01 Appointment of Sir William Raoul Rollo as a director on 19 January 2016
17 Apr 2015 AP01 Appointment of Mr Ciaran James O'donnell as a director on 4 April 2015
30 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,055.56
17 Dec 2014 SH02 Sub-division of shares on 10 September 2014
08 Dec 2014 AP01 Appointment of Mr Ian George Campbell as a director on 27 November 2014
19 Nov 2014 AA Accounts for a small company made up to 30 June 2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,055.56
24 Sep 2014 MA Memorandum and Articles of Association
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 09/09/2014
19 Jun 2014 AD01 Registered office address changed from 7&7a Maltings Place 169 Tower Bridge Road London SE1 3JB on 19 June 2014
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
31 Jan 2014 MR04 Satisfaction of charge 2 in full
31 Jan 2014 MR04 Satisfaction of charge 4 in full
31 Jan 2014 MR04 Satisfaction of charge 3 in full
20 Jan 2014 CH01 Director's details changed for Andrew George Hill Wallace on 20 January 2014