REGENT BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

25/03/1925 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1925 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/03/1925 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089646870001

View Document

17/08/1817 August 2018 CESSATION OF GILLIAN CLAIRE LEECH AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 CESSATION OF GRAEME ROBERT LEECH AS A PSC

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME LEECH

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL ENGLAND

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FRANCIS BURNAND

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ROBERT GEORGE BURNAND

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR NIGEL FRANCIS BURNAND

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MS TONI COONEY

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEECH

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 1

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/04/168 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089646870001

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

28/03/1428 March 2014 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