ASSURE BLOCK MANAGEMENT LTD

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from C/O Digitus 363a Dunstable Road Luton LU4 8BY England to Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2024-09-30

View Document

23/07/2423 July 2024 Registered office address changed from Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on 2024-07-23

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Registered office address changed from 1 Temple Close Welton Brough HU15 1NX England to Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2024-04-19

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-02-29

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 COMPANY NAME CHANGED ASSURE PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 02/12/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARIO TAMBAROS

View Document

05/10/185 October 2018 CESSATION OF HELEN KATSOURIS AS A PSC

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN KATSOURIS

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR GEORGE MARIO TAMBAROS

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 31 NEVILL AVENUE HOVE BN3 7NB UNITED KINGDOM

View Document

20/08/1820 August 2018 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