CORNARD ROAD BLOCK "C" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Andriy Iwan Batih on 2025-08-01

View Document

15/08/2515 August 2025 NewAppointment of Concordia Residential Limited as a secretary on 2025-08-01

View Document

15/08/2515 August 2025 NewRegistered office address changed from 1 Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG England to The Coach House Headgate Colchester CO3 3BT on 2025-08-15

View Document

14/08/2514 August 2025 NewTermination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-08-01

View Document

14/08/2514 August 2025 NewDirector's details changed for Andriy Iwan Batih on 2025-08-01

View Document

14/08/2514 August 2025 NewRegistered office address changed from One Station Approach Harlow Essex CM20 2FB England to 1 Northgate House Plough Road Great Bentley Colchester Essex CO7 8LG on 2025-08-14

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Andriy Iwan Batih on 2025-03-04

View Document

14/11/2414 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

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

24/11/2124 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

22/05/2122 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/10/1931 October 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

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 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

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 29/06/2017

View Document

27/05/1727 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

31/10/1631 October 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

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/11/152 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

06/11/146 November 2014 31/10/14 NO MEMBER LIST

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 31/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

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

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY PMS LEASEHOLD MANAGEMENT LIMITED

View Document

31/10/1231 October 2012 SAIL ADDRESS CHANGED FROM: 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

31/10/1231 October 2012 31/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LTD / 20/01/2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

31/10/1131 October 2011 31/10/11 NO MEMBER LIST

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ UNITED KINGDOM

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES LTD / 25/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, 10-12 THE FORBURY, READING, BERKSHIRE, RG1 3EJ

View Document

01/11/101 November 2010 31/10/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 31/10/09 NO MEMBER LIST

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PMS LEASEHOLD MANAGEMENT LIMITED / 28/10/2009

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIY IWAN BATIH / 28/10/2009

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM, WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA

View Document

14/04/0914 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

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

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

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

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

View Document

07/01/037 January 2003 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

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

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

View Document

04/02/024 February 2002 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 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

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

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

View Document

02/06/992 June 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

16/06/9816 June 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

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

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

13/02/9613 February 1996 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

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/10/9425 October 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

29/03/9429 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 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED;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

05/02/935 February 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 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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