- Company Overview for REGENT BLOCK MANAGEMENT LIMITED (08964687)
- Filing history for REGENT BLOCK MANAGEMENT LIMITED (08964687)
- People for REGENT BLOCK MANAGEMENT LIMITED (08964687)
- Charges for REGENT BLOCK MANAGEMENT LIMITED (08964687)
- Insolvency for REGENT BLOCK MANAGEMENT LIMITED (08964687)
- More for REGENT BLOCK MANAGEMENT LIMITED (08964687)
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) |
---|---|---|---|
15 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2019 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 26 March 2019 | |
25 Mar 2019 | LIQ02 | Statement of affairs | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2019 | MR04 | Satisfaction of charge 089646870001 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
17 Aug 2018 | PSC07 | Cessation of Graeme Robert Leech as a person with significant control on 11 July 2018 | |
17 Aug 2018 | PSC07 | Cessation of Gillian Claire Leech as a person with significant control on 11 July 2018 | |
03 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 26 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Gillian Claire Leech as a director on 11 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Robert George Burnand as a director on 11 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Nigel Francis Burnand as a director on 11 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Graeme Robert Leech as a director on 11 July 2018 | |
26 Jul 2018 | AP03 | Appointment of Ms Toni Cooney as a secretary on 11 July 2018 | |
26 Jul 2018 | PSC01 | Notification of Nigel Francis Burnand as a person with significant control on 11 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 4 July 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|