FIRSTBLOCK RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Termination of appointment of Andrew Macaskill as a director on 2022-08-22

View Document

21/03/2321 March 2023 Appointment of Ms Deborah Thomas as a director on 2022-08-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM FLAT 3 31 CRESCENT STREET WEYMOUTH DT4 7BX ENGLAND

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR MARK JAMES GREEN

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ANDY MACASKILL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE PEIXOTO

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY LEE PRESTON

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 91 GLENFERNESS AVENUE BOURNEMOUTH BH3 7ES

View Document

21/02/1821 February 2018 CESSATION OF EDWARD FITZSIMMONS AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM FLAT 3 31 CRESCENT STREET WEYMOUTH DORSET DT4 7BX

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL DA SILVA COELHO DIAS PEIXOTO / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BRITTLES / 24/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 13 TOR ROAD FARNHAM GU9 7BX

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 3 31 CRESCENT STREET WEYMOUTH DORSET DT4 7BX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 COMPANY RESTORED ON 18/09/2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1418 September 2014 28/12/11 NO CHANGES

View Document

18/09/1418 September 2014 28/12/08 NO CHANGES

View Document

18/09/1418 September 2014 Annual return made up to 28 December 2009 with full list of shareholders

View Document

18/09/1418 September 2014 28/12/13 NO CHANGES

View Document

18/09/1418 September 2014 28/12/10 NO CHANGES

View Document

18/09/1418 September 2014 28/12/07 NO CHANGES

View Document

18/09/1418 September 2014 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LEE PRESTON / 20/12/2013

View Document

14/07/0914 July 2009 STRUCK OFF AND DISSOLVED

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 SECRETARY APPOINTED LEE PRESTON

View Document

19/09/0819 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THE OLD COACH HOUSE, 31A SOUTH WALKS ROAD, DORCHESTER, DORSET DT1 1ED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: FLAT 3 CRESCENT COTTAGE, 31 CRESCENT STREET, WEYMOUTH, DORSET DT4 7BX

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/06/9117 June 1991 EXEMPTION FROM APPOINTING AUDITORS 31/05/91

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 69 THE ESPLANADE, WEYMOUTH, DORSET, DT4 7AA

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/8728 December 1987 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