EAST BLOCK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

20/06/2520 June 2025 NewChange of details for Mrs Samantha Lapworth as a person with significant control on 2025-05-31

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Samantha Lapworth on 2025-05-31

View Document

19/06/2519 June 2025 NewChange of details for Mrs Samantha Lapworth as a person with significant control on 2025-05-31

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mrs Samantha Lapworth on 2024-01-22

View Document

05/12/235 December 2023 Change of details for Mr Ian Brian Hurnell as a person with significant control on 2023-11-03

View Document

04/12/234 December 2023 Change of details for Mr Ian Brian Hurnell as a person with significant control on 2023-12-04

View Document

20/11/2320 November 2023 Director's details changed for Mr Ian Brian Hurnell on 2023-11-18

View Document

20/11/2320 November 2023 Change of details for Mr Ian Brian Hurnell as a person with significant control on 2023-11-18

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

20/11/2320 November 2023 Director's details changed for Mrs Samantha Lapworth on 2023-11-18

View Document

25/09/2325 September 2023 Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-09-25

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Cessation of Liza Jane Jary as a person with significant control on 2021-11-11

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

08/07/218 July 2021 Termination of appointment of Liza Jane Jary as a director on 2021-07-08

View Document

07/07/217 July 2021 Termination of appointment of Liza Jane Jary as a secretary on 2021-07-07

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/11/204 November 2020 DIRECTOR APPOINTED MR IAN BRIAN HURNELL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA JANE JARY / 22/09/2020

View Document

22/09/2022 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LIZA JANE JARY / 21/09/2020

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BRIAN HURNELL

View Document

08/09/208 September 2020 COMPANY NAME CHANGED EAST BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/09/20

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 10 BURROWS CLOSE LAWFORD MANNINGTREE CO11 2HE ENGLAND

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS LIZA JANE JARY / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA JANE JARY / 04/03/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 143

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MS LIZA JANE JARY / 24/05/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LAPWORTH

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MS LIZA JANE JARY / 24/10/2019

View Document

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA JANE JARY

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS SAMANTHA LAPWORTH

View Document

30/05/1930 May 2019 SECRETARY APPOINTED MS LIZA JANE JARY

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN JACKAMAN

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 60 CAELUM DRIVE COLCHESTER ESSEX CO2 8FP ENGLAND

View Document

24/05/1924 May 2019 CESSATION OF DEAN NIGEL JACKAMAN AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 1 EAST BAY COLCHESTER CO1 2UG ENGLAND

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRS LIZA JANE JARY

View Document

03/05/183 May 2018 COMPANY NAME CHANGED ESSEX BLOCK AND ESTATE MANAGEMENT LTD CERTIFICATE ISSUED ON 03/05/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 23/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN NIGEL JACKAMAN / 26/02/2018

View Document

14/02/1714 February 2017 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