THE REGISTER GROUP LIMITED

01658972
CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON ENGLAND N1 6DZ

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of secretary (Lorraine Elizabeth Young) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Julia Elizabeth Hubbard) 1 Buy now
26 Apr 2024 mortgage Registration of a charge 47 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 15 Buy now
28 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 147 Buy now
14 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 May 2023 officers Termination of appointment of director (Alan Philip Stephen Newman) 1 Buy now
12 May 2023 officers Appointment of director (Ms Julia Elizabeth Hubbard) 2 Buy now
10 Oct 2022 accounts Annual Accounts 15 Buy now
10 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 152 Buy now
10 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 mortgage Registration of a charge 47 Buy now
07 Oct 2021 accounts Annual Accounts 19 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 officers Appointment of secretary (Ms Lorraine Elizabeth Young) 2 Buy now
12 Feb 2021 officers Termination of appointment of director (Mark John Sanford) 1 Buy now
12 Feb 2021 officers Appointment of director (Mr Nick Waters) 2 Buy now
17 Dec 2020 accounts Annual Accounts 19 Buy now
12 Oct 2020 officers Termination of appointment of director (Richard Basil-Jones) 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 accounts Annual Accounts 19 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Change of particulars for director (Mr Richard Basil-Jones) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Alan Philip Stephen Newman) 2 Buy now
26 Oct 2018 officers Termination of appointment of director (Andrew David Noble) 1 Buy now
26 Oct 2018 officers Appointment of director (Mr Richard Basil-Jones) 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 18 Buy now
14 Jan 2018 officers Appointment of director (Mr Mark John Sanford) 2 Buy now
14 Jan 2018 officers Appointment of director (Mr Andrew David Noble) 2 Buy now
14 Jan 2018 officers Termination of appointment of director (Nicholas Vincent Manning) 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2017 accounts Annual Accounts 18 Buy now
31 Oct 2016 officers Termination of appointment of director (Andrew William Beach) 1 Buy now
31 Oct 2016 officers Termination of appointment of secretary (Andrew Beach) 1 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 18 Buy now
29 Jun 2016 officers Termination of appointment of director (Michael Edward Greenlees) 1 Buy now
21 Dec 2015 accounts Annual Accounts 15 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Nov 2014 accounts Annual Accounts 14 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Michael Edward Greenlees) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Andrew William Beach) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Nicholas Vincent Manning) 2 Buy now
13 Oct 2014 officers Change of particulars for secretary (Andrew Beach) 1 Buy now
14 Jul 2014 mortgage Registration of a charge 47 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 21 Buy now
11 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 accounts Annual Accounts 14 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
20 Aug 2013 resolution Resolution 2 Buy now
17 Jan 2013 miscellaneous Miscellaneous 1 Buy now
19 Nov 2012 accounts Annual Accounts 13 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 14 Buy now
01 Feb 2012 accounts Annual Accounts 14 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 13 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 miscellaneous Miscellaneous 2 Buy now
18 Jun 2010 auditors Auditors Resignation Company 2 Buy now
14 May 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
13 May 2010 officers Termination of appointment of secretary (Peter Banks) 2 Buy now
13 May 2010 officers Termination of appointment of director (Christopher Russell) 2 Buy now
13 May 2010 officers Termination of appointment of director (Peter Banks) 2 Buy now
13 May 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
13 May 2010 officers Termination of appointment of director (John Gordon) 2 Buy now
13 May 2010 officers Appointment of secretary (Andrew Beach) 3 Buy now
13 May 2010 officers Appointment of director (Mr Nick Manning) 3 Buy now
13 May 2010 officers Appointment of director (Mr Andrew William Beach) 3 Buy now
13 May 2010 officers Appointment of director (Michael Edward Greenlees) 3 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2010 mortgage Particulars of a mortgage or charge 24 Buy now
22 Apr 2010 resolution Resolution 3 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Change of particulars for director (Christopher John Russell) 2 Buy now
15 Oct 2009 officers Change of particulars for director (John Gordon) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Peter William Banks) 2 Buy now
30 Sep 2009 accounts Annual Accounts 15 Buy now
16 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
10 Jul 2008 accounts Annual Accounts 15 Buy now
06 Nov 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
20 Aug 2007 accounts Annual Accounts 15 Buy now
04 Nov 2006 accounts Annual Accounts 19 Buy now
02 Oct 2006 annual-return Return made up to 01/10/06; full list of members 2 Buy now
25 Oct 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE 1 Buy now
06 Oct 2005 accounts Annual Accounts 19 Buy now
24 Aug 2005 officers Director resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now