REGENCY WALK MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-08 with updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-04-08 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 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 2024-04-09

View Document

08/04/248 April 2024 Termination of appointment of Lamberts Chartered Surveyors as a secretary on 2024-03-19

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Stephen Shen as a director on 2022-04-21

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF PSC STATEMENT ON 04/07/2020

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR GAVIN JOHN RICHARDS

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CUNNINGHAM

View Document

15/07/2015 July 2020 CORPORATE SECRETARY APPOINTED LAMBERTS CHARTERED SURVEYORS

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD CUNNINGHAM

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 34 MARGERY STREET LONDON WC1X 0JJ

View Document

15/07/2015 July 2020 CESSATION OF GERARD CUNNINGHAM AS A PSC

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY GERARD CUNNINGHAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

22/05/1922 May 2019 13/03/19 STATEMENT OF CAPITAL GBP 0.22

View Document

29/04/1929 April 2019 APPROVAL OF POS - 12 SHARES 01/04/2019

View Document

29/04/1929 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR STEPHEN SHEN

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/06/1624 June 2016 ADOPT ARTICLES 06/06/2016

View Document

11/05/1611 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MR GERARD CUNNINGHAM

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR GERARD CUNNINGHAM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company