BLOCSPHERE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Cessation of Ashley James Davies as a person with significant control on 2025-05-19

View Document

28/05/2528 May 2025 Termination of appointment of Ashley James Davies as a director on 2025-05-19

View Document

28/05/2528 May 2025 Notification of Menachem Goldin as a person with significant control on 2025-05-19

View Document

28/05/2528 May 2025 Appointment of Menachem Goldin as a director on 2025-05-19

View Document

10/04/2510 April 2025 Change of details for Mr Ashley James Davies as a person with significant control on 2024-09-30

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-30

View Document

03/10/243 October 2024 Cessation of Joy Louise Davies as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Termination of appointment of Joy Louise Davies as a director on 2024-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY LOUISE DAVIES

View Document

26/04/1926 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES DAVIES

View Document

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

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SUITE 15, RURAL ENTERPRISE CENTRE ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FF UNITED KINGDOM

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY LOUISE DAVIES / 01/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES DAVIES / 01/04/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM M54 SPACE CENTRE HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY LOUISE DAVIES / 02/03/2014

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOY LOUISE OAKEY / 02/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES DAVIES / 07/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 1 DOMAS WAY DAWLEY TELFORD SHROPSHIRE TF4 2QY UNITED KINGDOM

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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