REGROWTH HOLDINGS LIMITED

05776770
NEW BARN MANOR FARM COURTYARD SOUTHAM LANE SOUTHAM CHELTENHAM GLOUCESTERSHIRE GL52 3PB

Documents

Documents
Date Category Description Pages
07 Aug 2024 capital Notice of cancellation of shares 9 Buy now
07 Aug 2024 capital Return of purchase of own shares 4 Buy now
06 Jun 2024 capital Notice of cancellation of shares 9 Buy now
06 Jun 2024 capital Return of purchase of own shares 4 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2024 officers Appointment of director (Mr Stuart Roger Cater) 2 Buy now
05 Apr 2024 officers Appointment of director (Mr David Rance) 2 Buy now
25 Mar 2024 officers Termination of appointment of director (Mary-Anne Bridget Mcintyre) 1 Buy now
15 Jan 2024 accounts Annual Accounts 15 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 59 Buy now
15 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
26 Sep 2023 capital Notice of cancellation of shares 9 Buy now
26 Sep 2023 capital Return of purchase of own shares 4 Buy now
25 Sep 2023 capital Return of Allotment of shares 4 Buy now
26 Jul 2023 capital Notice of cancellation of shares 9 Buy now
26 Jul 2023 capital Return of purchase of own shares 4 Buy now
30 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2022 capital Notice of cancellation of shares 10 Buy now
05 Sep 2022 capital Return of purchase of own shares 4 Buy now
25 Jul 2022 capital Second Filing Capital Allotment Shares 6 Buy now
22 Jul 2022 resolution Resolution 1 Buy now
21 Jul 2022 capital Return of Allotment of shares 6 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2022 resolution Resolution 2 Buy now
09 Feb 2022 incorporation Memorandum Articles 40 Buy now
08 Feb 2022 capital Notice of name or other designation of class of shares 3 Buy now
07 Feb 2022 capital Notice of particulars of variation of rights attached to shares 4 Buy now
03 Feb 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 officers Appointment of director (Mary-Anne Bridget Mcintyre) 2 Buy now
28 Jan 2022 officers Appointment of director (Simon Rogerson Brunt) 2 Buy now
27 Jan 2022 officers Termination of appointment of secretary (Zane Ranier Etherington) 1 Buy now
20 Aug 2021 officers Termination of appointment of director (Keith Samuel Hare) 1 Buy now
19 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 8 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 7 Buy now
10 Jun 2019 resolution Resolution 5 Buy now
10 May 2019 capital Return of Allotment of shares 4 Buy now
27 Apr 2019 incorporation Memorandum Articles 45 Buy now
26 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2019 accounts Annual Accounts 7 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2018 officers Appointment of director (Mr Keith Samuel Hare) 2 Buy now
13 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Mar 2018 resolution Resolution 50 Buy now
19 Feb 2018 accounts Annual Accounts 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 accounts Annual Accounts 7 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2016 resolution Resolution 24 Buy now
09 Nov 2015 capital Return of Allotment of shares 4 Buy now
09 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Nov 2015 resolution Resolution 24 Buy now
09 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
15 Apr 2015 officers Change of particulars for secretary (Mrs Zane Ramier Etherington) 1 Buy now
08 Apr 2015 accounts Annual Accounts 4 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
10 Mar 2014 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 accounts Annual Accounts 5 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 accounts Annual Accounts 5 Buy now
08 Nov 2010 officers Appointment of secretary (Mrs Zane Ramier Etherington) 1 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Jean Brown) 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 accounts Annual Accounts 5 Buy now
14 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
14 Apr 2009 accounts Annual Accounts 10 Buy now
20 May 2008 accounts Annual Accounts 9 Buy now
11 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
26 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 7 Buy now
04 Jan 2007 capital Particulars of contract relating to shares 4 Buy now
04 Jan 2007 capital Ad 17/10/06--------- £ si 2399@1=2399 £ ic 1/2400 2 Buy now
08 Dec 2006 accounts Accounting reference date shortened from 30/04/07 to 31/12/06 1 Buy now
08 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 capital Nc inc already adjusted 17/10/06 2 Buy now
07 Nov 2006 resolution Resolution 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: westminster house 26 cambray place cheltenham gloucestershire GL50 1JN 1 Buy now
30 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2006 officers Secretary resigned 2 Buy now
12 May 2006 officers Director resigned 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers New director appointed 2 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
11 Apr 2006 incorporation Incorporation Company 31 Buy now