ST CLEMENTS WALK BLOCK N MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
11/01/2411 January 2024 | Appointment of Mr Ellis Freeman as a director on 2024-01-11 |
14/08/2314 August 2023 | Appointment of Manage My Block Limited as a secretary on 2023-08-14 |
14/08/2314 August 2023 | Termination of appointment of David Ralph Cohen as a secretary on 2023-08-14 |
26/07/2326 July 2023 | Registered office address changed from PO Box 2740 182a Manford Way Chigwell IG7 4DG England to 182a Manford Way Chigwell IG7 4DG on 2023-07-26 |
29/06/2329 June 2023 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to PO Box 2740 182a Manford Way Chigwell IG7 4DG on 2023-06-29 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
14/04/2314 April 2023 | Appointment of Mr David Ralph Cohen as a secretary on 2023-04-14 |
14/04/2314 April 2023 | Termination of appointment of John Trevor Price as a secretary on 2023-04-14 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/05/2123 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SETCH / 01/03/2016 |
10/06/1610 June 2016 | 10/05/16 NO MEMBER LIST |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | 10/05/15 NO MEMBER LIST |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | 10/05/14 NO MEMBER LIST |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/07/136 July 2013 | 10/05/13 NO MEMBER LIST |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/05/1211 May 2012 | 10/05/12 NO MEMBER LIST |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | 10/05/11 NO MEMBER LIST |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SETCH / 01/05/2010 |
04/07/104 July 2010 | 10/05/10 NO MEMBER LIST |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/07/0912 July 2009 | ANNUAL RETURN MADE UP TO 10/05/09 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/09/084 September 2008 | ANNUAL RETURN MADE UP TO 10/05/08 |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/08/0713 August 2007 | ANNUAL RETURN MADE UP TO 10/05/07 |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: JOHN PRICE & CO 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT |
13/08/0713 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
24/01/0724 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ |
16/05/0616 May 2006 | ANNUAL RETURN MADE UP TO 10/05/06 |
19/12/0519 December 2005 | SECRETARY RESIGNED |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
08/12/058 December 2005 | SECRETARY'S PARTICULARS CHANGED |
19/07/0519 July 2005 | ANNUAL RETURN MADE UP TO 10/05/05 |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | SECRETARY RESIGNED |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | ANNUAL RETURN MADE UP TO 10/05/04 |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/05/0315 May 2003 | ANNUAL RETURN MADE UP TO 10/05/03 |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
22/08/0222 August 2002 | DIRECTOR RESIGNED |
30/07/0230 July 2002 | ANNUAL RETURN MADE UP TO 10/05/02 |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
07/03/027 March 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | SECRETARY RESIGNED |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
06/06/016 June 2001 | ANNUAL RETURN MADE UP TO 10/05/01 |
06/06/016 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/05/0018 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 2000 | ANNUAL RETURN MADE UP TO 10/05/00 |
18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
15/09/9915 September 1999 | ANNUAL RETURN MADE UP TO 10/05/99 |
24/03/9924 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
27/01/9927 January 1999 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX |
06/11/986 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/9819 May 1998 | ANNUAL RETURN MADE UP TO 10/05/98 |
01/04/981 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
10/06/9710 June 1997 | ANNUAL RETURN MADE UP TO 10/05/97 |
04/04/974 April 1997 | SECRETARY RESIGNED |
04/04/974 April 1997 | NEW SECRETARY APPOINTED |
04/04/974 April 1997 | DIRECTOR RESIGNED |
04/04/974 April 1997 | DIRECTOR RESIGNED |
02/04/972 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
31/05/9631 May 1996 | ANNUAL RETURN MADE UP TO 10/05/96 |
22/12/9522 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
28/11/9528 November 1995 | NEW DIRECTOR APPOINTED |
06/06/956 June 1995 | ANNUAL RETURN MADE UP TO 10/05/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/10/9427 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
01/06/941 June 1994 | ANNUAL RETURN MADE UP TO 10/05/94 |
01/06/941 June 1994 | DIRECTOR'S PARTICULARS CHANGED |
01/06/941 June 1994 | DIRECTOR RESIGNED |
23/02/9423 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/02/9423 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
19/08/9319 August 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9319 May 1993 | ANNUAL RETURN MADE UP TO 10/05/93 |
01/03/931 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
19/05/9219 May 1992 | ANNUAL RETURN MADE UP TO 10/05/92 |
27/04/9227 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
14/01/9214 January 1992 | NEW DIRECTOR APPOINTED |
14/01/9214 January 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/01/924 January 1992 | ANNUAL RETURN MADE UP TO 10/05/91 |
10/12/9110 December 1991 | REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY |
07/08/917 August 1991 | NEW DIRECTOR APPOINTED |
15/01/9115 January 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/06/9029 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/05/9010 May 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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