REGENT BLOCK MANAGEMENT LIMITED

Silbury Court 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF
StatusDISSOLVED
Company No.08964687
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution15 Aug 2020
Years3 years, 10 months, 1 day

SUMMARY

REGENT BLOCK MANAGEMENT LIMITED is an dissolved private limited company with number 08964687. It was incorporated 10 years, 2 months, 19 days ago, on 28 March 2014 and it was dissolved 3 years, 10 months, 1 day ago, on 15 August 2020. The company address is Silbury Court 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom

Change date: 2019-03-26

New address: Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089646870001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Graeme Robert Leech

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Claire Leech

Cessation date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England

New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Gillian Claire Leech

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Francis Burnand

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Robert George Burnand

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-11

Officer name: Graeme Robert Leech

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Toni Cooney

Appointment date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Francis Burnand

Notification date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL

New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL

Change date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-19

Charge number: 089646870001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE000824
Status:ACTIVE
Category:Charitable Incorporated Organisation

FLUID MOTION THEATRE COMPANY

THE ORCHARD,BASINGSTOKE,RG21 4AF

Number:07227917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KETOMI DISTRIBUTION LTD

UNITS 15 AND 16 WATERFIELD WAY,HINCKLEY,LE10 3ER

Number:08840263
Status:ACTIVE
Category:Private Limited Company

RSP MAX LTD

OLYMPIC HOUSE,,LONDON,IG1 1BA

Number:11100567
Status:ACTIVE
Category:Private Limited Company

TERRY SELBY CONSULTING LTD

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:06573195
Status:ACTIVE
Category:Private Limited Company

THREE SHORES LTD

10 BALFE STREET,LONDON,N1 9EG

Number:09031184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source