SECUREBLOCK RESIDENTS 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
07/06/257 June 2025 Appointment of Grace Miller Limited as a secretary on 2025-05-01

View Document

07/06/257 June 2025 Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2025-04-30

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-09-28

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-09-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-09-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN MCWHINNIE

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR RYAN WESLEY MCWHINNIE

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 31/01/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS DINAH GLOVER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDINE MARECHAL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR FRANCESCO BERNABEI

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 31/01/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH CLIST / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDINE CLAUDE ELIZABETH MARECHAL / 10/11/2014

View Document

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

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 31/01/14 NO MEMBER LIST

View Document

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

View Accounts

26/02/1326 February 2013 31/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 31/01/12 NO MEMBER LIST

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELISA CALIANI

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED DR AMANDINE CLAUDE ELIZABETH MARECHAL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 2A LAMBTON ROAD LONDON SW20 0LR

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 12/09/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 31/01/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LEWIS / 20/01/2011

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED NICOLA JANE DENNIS

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LEWIS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISA CALIANI / 12/02/2010

View Document

12/02/1012 February 2010 31/01/10 NO MEMBER LIST

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 12/02/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: THE WHITE HOUSE 94 GLOUCESTER ROAD KINGSTON UPON THAMES SURREY KT1 3RA

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 400 PARK SOUTH AUSTIN ROAD LONDON SW11 5JN

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

13/02/9813 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

01/04/971 April 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 28/09/97

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 29A YORK STREET TWICKENHAM MIDDX TW1 3LB

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 9 TREVOSE HOUSE ORSETT STREET LONDON SE11 5PN

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/05/945 May 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/935 February 1993 SECRETARY RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

17/06/9217 June 1992 ANNUAL RETURN MADE UP TO 31/01/92

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/03/915 March 1991 ANNUAL RETURN MADE UP TO 31/01/91

View Document

11/05/9011 May 1990 ANNUAL RETURN MADE UP TO 20/10/89

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8820 April 1988 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