3 BIRDBUSH AVENUE BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Appointment of Block Management 24 Ltd as a secretary on 2024-03-01

View Document

16/12/2416 December 2024 Termination of appointment of Croucher Needham Limited as a secretary on 2024-03-01

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/04/2430 April 2024 Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROUCHER NEEDHAM LIMITED / 05/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE FAIRBAIRN

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 CORPORATE SECRETARY APPOINTED CROUCHER NEEDHAM LIMITED

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY ROWE

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED IRENE LOUISE MCGRATH

View Document

22/02/1322 February 2013 10/10/12 STATEMENT OF CAPITAL GBP 6

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED VALERIE MILLICENT FAIRBAIRN

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP ROWE

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROWE

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN HUNTER ROWE / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP JOHN HUNTER ROWE / 01/10/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATE, DIRECTOR COMPANT DIRECTORS LIMITED LOGGED FORM

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

13/02/0913 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED HENRY JAMES HUNTER ROWE

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED PHILLIP JOHN HUNTER ROWE

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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