B-HIVE BLOCK MANAGEMENT PARTNERS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Michael Anthony Hehir as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/11/238 November 2023 Cessation of Hml Hawksworth Limited as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED P.G. ASHTON PROPERTY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHATER

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BYFIELD

View Document

28/08/1428 August 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ROBERT HENRY CHARLES PLUMB

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE ESTATE OFFICES 222-226 SOUTH STREET ROMFORD ESSEX RM1 2AD

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE CHATER

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHATER

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR JAMES ALFRED LLOYD HOWGEGO

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JAMES ALFRED LLOYD HOWGEGO

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS GILLIAN WENDY BYFIELD

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 SECOND FILING WITH MUD 16/06/13 FOR FORM AR01

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW CHATER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ANDREW GEORGE CHATER

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR ANDREW GEORGE CHATER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MATTHEW RYAN CHATER

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHATER / 15/08/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE CHATER / 15/08/2011

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM, 1 HIGH ROAD, CHADWELL HEATH, ESSEX, RM6 6PY

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/04/916 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/11/9028 November 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 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