ABBEY LANE BLOCK B MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/11/2420 November 2024 Cessation of Ian Steven Gregory as a person with significant control on 2024-10-29

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Termination of appointment of Ian Steven Gregory as a director on 2024-10-29

View Document

21/08/2421 August 2024 Notification of Mark Pearson as a person with significant control on 2024-08-21

View Document

17/08/2417 August 2024 Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS England to 63 Britten Court Abbey Lane London E15 2RS on 2024-08-17

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

02/07/242 July 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/04/1815 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEVEN GREGORY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PSC

View Document

17/03/1817 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 17/03/2018

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, SECRETARY GOLDFIELD PROPERTIES LIMITED

View Document

17/03/1817 March 2018 CESSATION OF MARK CHRISTOPHER DONNELLAN AS A PSC

View Document

17/03/1817 March 2018 SECRETARY APPOINTED MR JONATHAN WARD

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM MANSFIELD LODGE SLOUGH ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0EB

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR IAN STEVEN GREGORY

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES DEVERILL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 06/04/16 NO MEMBER LIST

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 06/04/15 NO MEMBER LIST

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 06/04/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARION HAYNES

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 06/04/13 NO MEMBER LIST

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION PAMELA HAYNES / 11/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 11/07/2012

View Document

01/05/121 May 2012 06/04/12 NO MEMBER LIST

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 06/04/11 NO MEMBER LIST

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 06/04/2010

View Document

23/06/1023 June 2010 06/04/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION PAMELA HAYNES / 06/04/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOLDFIELD PROPERTIES LIMITED / 06/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: PICKERING EVENNETT 467 RAINHAM ROAD SOUTH DAGENHAM,ESSEX RM10 7XJ

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 06/04/98

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 06/04/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 ANNUAL RETURN MADE UP TO 06/04/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 06/04/94

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 68-70 WARDOUR STREET LONDON W1V 3HP

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/04/9329 April 1993 ANNUAL RETURN MADE UP TO 06/04/93

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92 FROM: 68-70 WARDOUR STREET LONDON W1V 3HP

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 06/04/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: C/O J. LEVY CONCIERGE 92 MILLFIELD NEW ASHGREEN, KENT, DA3 8JP

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 ANNUAL RETURN MADE UP TO 06/04/91

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 23/11/90

View Document

24/12/9024 December 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 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