|
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)
|
|
27 Feb 2025 |
CH01 |
Director's details changed for Mrs Katharine Morshead on 27 February 2025
|
|
|
03 Jan 2025 |
AA |
Accounts for a small company made up to 31 March 2024
|
|
|
22 Nov 2024 |
CS01 |
Confirmation statement made on 8 November 2024 with no updates
|
|
|
21 Nov 2024 |
CH01 |
Director's details changed for Mr Daniel David Harrison on 19 November 2024
|
|
|
12 Aug 2024 |
CH01 |
Director's details changed for Mr Sydney Engelbert Taylor on 12 August 2024
|
|
|
05 Jan 2024 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
20 Nov 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 18 March 2021
|
|
|
15 Nov 2023 |
CS01 |
Confirmation statement made on 8 November 2023 with no updates
|
|
|
13 Nov 2023 |
PSC05 |
Change of details for Long Term Reversions No 1 Limited as a person with significant control on 12 October 2022
|
|
|
06 Jan 2023 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
08 Nov 2022 |
CS01 |
Confirmation statement made on 8 November 2022 with no updates
|
|
|
25 Oct 2022 |
PSC05 |
Change of details for Long Term Reversions No 1 Limited as a person with significant control on 12 October 2022
|
|
|
10 May 2022 |
CS01 |
Confirmation statement made on 18 March 2022 with updates
|
|
|
12 Jan 2022 |
TM01 |
Termination of appointment of Piers De Vigne as a director on 10 January 2022
|
|
|
07 Jan 2022 |
AP01 |
Appointment of Mr Fintan Hoddy as a director on 31 December 2021
|
|
|
23 Nov 2021 |
PSC05 |
Change of details for Long Term Reversions No 1 Limited as a person with significant control on 22 November 2021
|
|
|
03 Nov 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
10 May 2021 |
PSC05 |
Change of details for a person with significant control
|
|
|
07 May 2021 |
CH01 |
Director's details changed for Mr Piers Devigne on 7 May 2021
|
|
|
08 Apr 2021 |
CS01 |
Confirmation statement made on 18 March 2021 with no updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
|
|
|
22 Feb 2021 |
AD01 |
Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021
|
|
|
09 Dec 2020 |
MA |
Memorandum and Articles of Association
|
|
|
09 Dec 2020 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Execution document approved 19/11/2020
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Dec 2020 |
PSC05 |
Change of details for Regis Group (Holdings) Limited as a person with significant control on 27 November 2020
|
|
|
30 Nov 2020 |
MR01 |
Registration of charge 094998900001, created on 26 November 2020
|
|