SELBY BLOCK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of Nicholas Robert Dearden as a director on 2024-03-25

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

16/10/2316 October 2023 Appointment of Prime Management (Ps) Limited as a secretary on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 8 Cumbrian House 217 Marsh Wall London E14 9FJ to C/O Prime Property Management, Devonshire House Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-10-16

View Document

16/10/2316 October 2023 Termination of appointment of Parc Properties Management Ltd as a secretary on 2023-10-16

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of Mark Patrick Connan Plunkett as a director on 2023-04-10

View Document

20/04/2320 April 2023 Appointment of Jacob David Bayley as a director on 2023-04-10

View Document

18/04/2318 April 2023 Appointment of Nicholas Robert Dearden as a director on 2023-04-10

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANISA HANIF

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MARK PATRICK CONNAN PLUNKETT

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PLUNKETT

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED ANISA YASMIN HANIF

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MARK PATRICK CONNAN PLUNKETT

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLUMAYOWA ADEFOPE

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUMAYOWA BOLANLE ADEFOPE / 01/08/2015

View Document

11/01/1611 January 2016 29/12/15 NO MEMBER LIST

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM C/O PARC PROPERTIES MANAGEMENT LIMITED 11 LANARK SQUARE LONDON E14 9RE

View Document

07/08/157 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 01/08/2015

View Document

22/01/1522 January 2015 29/12/14 NO MEMBER LIST

View Document

22/01/1522 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 01/12/2014

View Document

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

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 6 CAIRNGORM HOUSE MERIDIAN GATE LONDON E14 9YT

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 29/12/13 NO MEMBER LIST

View Document

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

View Accounts

15/10/1315 October 2013 DIRECTOR APPOINTED MR OLUMAYOWA BOLANLE ADEFOPE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER PLUNKETT

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 29/12/12 NO MEMBER LIST

View Document

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

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 29/12/11 NO MEMBER LIST

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DENYS LONG

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR PETER GEORGE PLUNKETT

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WOODMAN

View Document

06/01/116 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 12/10/2010

View Document

06/01/116 January 2011 29/12/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM PARC PROPERTIES MANAGEMENT LTD 116 MERIDIAN PLACE LONDON E14 9FE UK

View Document

12/10/1012 October 2010 APPOINT CORPORATE AS SECRETARY

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPERTIES MANAGEMENT LTD / 29/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS LONG / 29/12/2009

View Document

14/01/1014 January 2010 29/12/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 29/12/08

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM PARC PROPERTIES MERIDIAN PLACE LONDON E14 9FE

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information