ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/02/2522 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

08/05/248 May 2024 Director's details changed for Mr Anthony Ajala on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Griffin Residential Block Management Limited as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Griffin 4-6 the Queensgate Centre Orsett Road Grays Essex RM17 5DF on 2024-05-08

View Document

08/05/248 May 2024 Secretary's details changed for Warwick Estates Property Management Ltd on 2024-05-01

View Document

08/05/248 May 2024 Director's details changed for Mr. Anthony John Raffan on 2024-05-01

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY JOHN RAFFAN

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR ANTHONY AJALA

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

23/05/1823 May 2018 CESSATION OF HOWARD DUNCAN PHILLIP GREEN AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD GREEN

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR AYODELE OTUBAGA

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD GREEN

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED DR CRAIG STEVENS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET TAYLOR

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GREEN / 23/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / AYODELE OTUBAGA / 23/04/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 19 SUN STREET WALTHAM ABBEY ESSEX EN9 1ER

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 10/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 10/05/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH VANCLIFF

View Document

29/12/1429 December 2014 10/05/14 NO MEMBER LIST

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MARGARET TAYLOR / 20/11/2013

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR HOWARD DUNCAN PHILLIP GREEN

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH VANCLIFF

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HOWARD GREEN

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 10/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 10/05/12 NO MEMBER LIST

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 10/05/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 10/05/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARTIN / 09/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYODELE OTUBAGA / 09/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE VANCLIFF / 09/05/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR TRACY MARTIN

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MARGARET TAYLOR

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM ABILITY HOUSE 121 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH UNITED KINGDOM

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED TRACY MARTIN

View Document

02/06/082 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM JOHNSON COOPER LTD, PHOENIX HOUSE, CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

25/04/0825 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 ANNUAL RETURN MADE UP TO 10/05/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SOUTHEND ESSEX, SS3 9HX

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/07/9623 July 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

21/06/9421 June 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

06/03/926 March 1992 ALTER MEM AND ARTS 21/02/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 10/05/91

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 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