Advanced company searchLink opens in new window

REGENT BLOCK MANAGEMENT LIMITED

Company number 08964687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
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
  • GBP 1
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
  • GBP 1