BLOCK & PROPERTY MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

04/05/244 May 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

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

View Document

27/09/2227 September 2022 Current accounting period shortened from 2021-09-28 to 2021-09-27

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-09-25 to 2020-09-30

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 PREVSHO FROM 26/09/2018 TO 25/09/2018

View Document

08/07/198 July 2019 CESSATION OF KIRSTY ROSEANNE PEYTON-LANDER AS A PSC

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY PEYTON-LANDER

View Document

04/06/194 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ROSEANNE PEYTON-LANDER

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 14/02/2018

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MISS KIRSTY ROSEANNE PEYTON-LANDER

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 12/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON LUKE BRAY / 12/01/2018

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 3 MARKET SQUARE HAILSHAM EAST SUSSEX BN27 1AQ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CURRSHO FROM 29/09/2016 TO 28/09/2016

View Document

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED BLOCK MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/15

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

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

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/01/1312 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

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

View Accounts

27/05/1227 May 2012 CURRSHO FROM 31/01/2013 TO 30/09/2012

View Document

12/01/1212 January 2012 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