Advanced company searchLink opens in new window

REGENCY WALK MANAGEMENT LIMITED

Company number 09530611

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)
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 CS01 Confirmation statement made on 8 April 2024 with updates
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 AD01 Registered office address changed from Aztec Row 3 Berners Road London N1 0PW England to St Thomas Mih Property Management Limited 9 st. Thomas Street London SE1 9RY on 9 April 2024
08 Apr 2024 TM02 Termination of appointment of Lamberts Chartered Surveyors as a secretary on 19 March 2024
20 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 TM01 Termination of appointment of Stephen Shen as a director on 21 April 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
04 Aug 2020 PSC08 Notification of a person with significant control statement
15 Jul 2020 PSC07 Cessation of Gerard Cunningham as a person with significant control on 15 July 2020
15 Jul 2020 AP04 Appointment of Lamberts Chartered Surveyors as a secretary on 15 July 2020
15 Jul 2020 TM02 Termination of appointment of Gerard Cunningham as a secretary on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Gavin John Richards as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Gerard Cunningham as a director on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Bernadette Marie Cunningham as a director on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 34 Margery Street London WC1X 0JJ to Aztec Row 3 Berners Road London N1 0PW on 15 July 2020
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
04 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
22 May 2019 SH06 Cancellation of shares. Statement of capital on 13 March 2019
  • GBP 0.22