JG BLOCK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-08 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-07-31 |
28/10/2328 October 2023 | Registered office address changed from 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 140 Fernhill Road Farnborough Hampshire GU14 9DY on 2023-10-28 |
23/08/2323 August 2023 | Termination of appointment of James Lincoln Griffin as a director on 2023-08-23 |
23/08/2323 August 2023 | Appointment of Mrs Andrea Silby as a director on 2023-08-23 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-07-31 |
05/08/235 August 2023 | Confirmation statement made on 2023-07-08 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/11/2222 November 2022 | Certificate of change of name |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-08 with updates |
16/06/2116 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
21/04/2021 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 79 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PL UNITED KINGDOM |
12/10/1812 October 2018 | SECRETARY APPOINTED ANDREA SILBY |
12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SILBY |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RON BURNS |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LINCOLN GRIFFIN / 19/07/2016 |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 53 LYNCHFORD ROAD NORTH CAMP FARNBOROUGH HAMPSHIRE GU14 6EJ UNITED KINGDOM |
09/07/159 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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