- Company Overview for REGIS GROUP (HOLDINGS) LIMITED (06742252)
- Filing history for REGIS GROUP (HOLDINGS) LIMITED (06742252)
- People for REGIS GROUP (HOLDINGS) LIMITED (06742252)
- Charges for REGIS GROUP (HOLDINGS) LIMITED (06742252)
- Registers for REGIS GROUP (HOLDINGS) LIMITED (06742252)
- More for REGIS GROUP (HOLDINGS) LIMITED (06742252)
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) |
---|---|---|---|
04 Jul 2023 | PSC04 | Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016 | |
03 Jul 2023 | PSC01 | Notification of James Alan Pearson as a person with significant control on 27 February 2023 | |
03 Jul 2023 | PSC01 | Notification of Sydney Engelbert Taylor as a person with significant control on 27 March 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Mar 2023 | PSC07 | Cessation of The Trustees of the Frank Gould 1998 No 1 Settlement as a person with significant control on 6 April 2016 | |
11 Jan 2023 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
06 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
21 Dec 2022 | PSC07 | Cessation of Keith Edward Bell as a person with significant control on 14 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
13 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 | |
20 Dec 2021 | PSC04 | Change of details for Mr Nicholas Charles Gould as a person with significant control on 20 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
08 Nov 2021 | PSC04 | Change of details for Mr Keith Edward Bell as a person with significant control on 8 November 2021 | |
03 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
07 May 2021 | PSC05 | Change of details for The Trustees of the Frank Gould 1998 No 1 Settlement as a person with significant control on 7 May 2021 | |
07 May 2021 | CH01 | Director's details changed for Mr Piers De Vigne on 7 May 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
22 Oct 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Michael Pearson as a director on 24 February 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Nicholas Charles Gould as a director on 10 December 2019 |