CORNARD ROAD BLOCK "B" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr Stuart Anthony Crudgington on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 2024-05-23

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/10/1713 October 2017 CORPORATE SECRETARY APPOINTED PMS MANAGING ESTATES LIMITED

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

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

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 31/10/15 NO MEMBER LIST

View Document

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

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 31/10/14 NO MEMBER LIST

View Document

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

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 31/10/13 NO MEMBER LIST

View Document

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

View Accounts

28/11/1228 November 2012 31/10/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 31/10/11 NO MEMBER LIST

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BETTIS / 01/05/2011

View Document

26/11/1026 November 2010 31/10/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ROBERT EDWARD BETTIS

View Document

26/11/0926 November 2009 31/10/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CRUDGINGTON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CRUDGINGTON / 01/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOHNSON

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: MICHAEL PAYNE & CO 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/11/975 November 1997 ANNUAL RETURN MADE UP TO 31/10/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 ANNUAL RETURN MADE UP TO 31/10/96

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 ANNUAL RETURN MADE UP TO 31/10/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/11/9319 November 1993 ANNUAL RETURN MADE UP TO 31/10/93

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: ACTON HOUSE 251 HORN LANE LONDON W3 9ED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

View Document

11/02/9311 February 1993 ANNUAL RETURN MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ANNUAL RETURN MADE UP TO 31/10/91

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 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