- Company Overview for REGENCY WALK MANAGEMENT LIMITED (09530611)
- Filing history for REGENCY WALK MANAGEMENT LIMITED (09530611)
- People for REGENCY WALK MANAGEMENT LIMITED (09530611)
- More for REGENCY WALK MANAGEMENT LIMITED (09530611)
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
|