PREMIER BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mr Gary Stephen Cane on 2025-04-29

View Document

17/04/2517 April 2025 Director's details changed for Mr Gary Stephen Cane on 2025-04-17

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Cessation of Duncan Lloyd Kreeger as a person with significant control on 2021-11-04

View Document

16/11/2116 November 2021 Change of details for Bryan Lloyd Limited as a person with significant control on 2021-11-04

View Document

16/11/2116 November 2021 Notification of Bryan Lloyd Limited as a person with significant control on 2021-11-04

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/02/2020 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN LLOYD KREEGER

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DUNCAN LLOYD KREEGER

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODKIND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN CANE / 30/06/2013

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/01/16

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY MARC GOODKIND

View Document

12/01/1612 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOODKIND / 01/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 17/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR GARY CANE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PETER GEORGE GOODKIND

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARC GOODKIND

View Document

22/02/1022 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GARY GOODKIND / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD HORNE / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOODKIND / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR RICHARD EDWARD HORNE

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, 59 SANDRINGHAM ROAD, LONDON, NW11 9DR

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR MARC GARY GOODKIND

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED TERVEN LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: C/O SINCLAIRS LEIGH SORENE, 32 QUEEN ANNE STREET, LONDON, W1G 8HD

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

07/01/037 January 2003 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