16 REGENT STREET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10331735 |
Category | Private Limited Company |
Incorporated | 16 Aug 2016 |
Age | 7 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
16 REGENT STREET MANAGEMENT LIMITED is an active private limited company with number 10331735. It was incorporated 7 years, 8 months, 17 days ago, on 16 August 2016. The company address is 15a Waterloo Street, Weston-super-mare, BS23 1LA, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 28 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Cousins
Appointment date: 2020-09-18
Documents
Notification of a person with significant control statement
Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Arthur Withers
Termination date: 2020-03-13
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Marilyn Carrol Withers
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marilyn Carrol Withers
Cessation date: 2020-03-13
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-13
Psc name: David Arthur Withers
Documents
Accounts with accounts type dormant
Date: 12 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marilyn Carrol Withers
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr David Arthur Withers
Documents
Appoint corporate secretary company with name date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stephen & Co Block Management Ltd
Appointment date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-18
Officer name: Alexander Faulkner Partnership Limited
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
Change date: 2019-10-21
New address: 15a Waterloo Street Weston-Super-Mare BS23 1LA
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abbott & Frost Block Management Limited
Termination date: 2019-10-01
Documents
Appoint corporate secretary company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alexander Faulkner Partnership Limited
Appointment date: 2019-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN
Change date: 2019-10-01
Old address: 18 College Street Burnham-on-Sea TA8 1AE England
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type dormant
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Old address: 18 College Street 18 College Street 18 College Street Burnham on Sea TA8 1AE England
New address: 18 College Street Burnham-on-Sea TA8 1AE
Change date: 2016-08-26
Documents
Some Companies
BBC COMEDY PRODUCTIONS LIMITED
1 TELEVISION CENTRE,LONDON,W12 7FA
Number: | 09158624 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 NORTH BAILEY LANE,PURCELLVILLE,
Number: | FC034320 |
Status: | ACTIVE |
Category: | Other company type |
LITTLE FOXLEY'S MANAGEMENT COMPANY LIMITED
THE KENLEY,PURLEY,CR8 2HN
Number: | 03957290 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 COLLEGE GARDENS,BELFAST,BT9 6BS
Number: | NI073567 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 ROPERS ROW PARK ROAD,STOWMARKET,IP14 2JP
Number: | 11449664 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARRANT INVESTMENTS (SHREWTON) LIMITED
ROLLESTONE FARM,SALISBURY,SP3 4DR
Number: | 02228898 |
Status: | ACTIVE |
Category: | Private Limited Company |