BLOCK & PROPERTY MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
04/05/244 May 2024 | Confirmation statement made on 2023-12-17 with no updates |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
08/03/238 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
02/10/222 October 2022 | Registered office address changed from 3 Market Square Hailsham East Sussex BN27 1AQ United Kingdom to 39 Summerfields Avenue Hailsham East Sussex BN27 3BS on 2022-10-02 |
27/09/2227 September 2022 | Current accounting period shortened from 2021-09-28 to 2021-09-27 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2020-09-30 |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
22/06/2122 June 2021 | Previous accounting period extended from 2020-09-25 to 2020-09-30 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
11/02/2011 February 2020 | FIRST GAZETTE |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | PREVSHO FROM 26/09/2018 TO 25/09/2018 |
08/07/198 July 2019 | CESSATION OF KIRSTY ROSEANNE PEYTON-LANDER AS A PSC |
08/07/198 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY PEYTON-LANDER |
04/06/194 June 2019 | PREVSHO FROM 27/09/2018 TO 26/09/2018 |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ROSEANNE PEYTON-LANDER |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/06/1825 June 2018 | PREVSHO FROM 28/09/2017 TO 27/09/2017 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 14/02/2018 |
31/01/1831 January 2018 | DIRECTOR APPOINTED MISS KIRSTY ROSEANNE PEYTON-LANDER |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 12/01/2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 12/01/2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 3 MARKET SQUARE HAILSHAM EAST SUSSEX BN27 1AQ |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CURRSHO FROM 29/09/2016 TO 28/09/2016 |
29/06/1729 June 2017 | PREVSHO FROM 30/09/2016 TO 29/09/2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/08/1626 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/02/156 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
19/01/1519 January 2015 | COMPANY NAME CHANGED BLOCK MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/15 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/02/144 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/01/1312 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/05/1227 May 2012 | CURRSHO FROM 31/01/2013 TO 30/09/2012 |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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