ST CLEMENTS WALK BLOCK P MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 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

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

20/02/2420 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

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/02/2316 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

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/02/2225 February 2022 Notification of a person with significant control statement

View Document

02/11/212 November 2021 Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Coldfield Properties Limited as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Cessation of Mark Christopher Donnellan as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Director's details changed for Miss Stacey Denise Webb on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Griffin Residential Block Management Ltd as a secretary on 2021-11-01

View Document

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

View Accounts

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLAN

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

21/08/1821 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MISS STACEY DENISE WEBB

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

29/08/1729 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/05/1616 May 2016 10/05/16 NO MEMBER LIST

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 10/05/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 10/05/12 NO MEMBER LIST

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLDFIELD PROPERTIES LIMITED / 10/05/2010

View Document

08/06/108 June 2010 10/05/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOWNEUAN / 11/05/2009

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED MARK CHRISTOPHER DOWNEUAN

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP WILLIAMS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

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 ESSEX SS1 2WS

View Document

11/06/0411 June 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

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

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

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

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

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

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

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/07/9720 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 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

04/08/944 August 1994 SECRETARY RESIGNED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/04/9329 April 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

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

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 10/05/91

View Document

24/09/9124 September 1991 NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 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