ST CLEMENTS WALK BLOCK R MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Appointment of Manage My Block Limited as a secretary on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of David Ralph Cohen as a secretary on 2023-07-26

View Document

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

View Document

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr David Ralph Cohen as a secretary on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of John Trevor Price as a secretary on 2023-02-23

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 10/05/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SETCH / 01/03/2016

View Document

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

View Accounts

15/12/1515 December 2015 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

29/05/1529 May 2015 10/05/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 10/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/07/136 July 2013 10/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 10/05/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 10/05/11 NO MEMBER LIST

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/07/104 July 2010 10/05/10 NO MEMBER LIST

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SETCH / 01/05/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/07/0912 July 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: JOHN PRICE AND CO 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT

View Document

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

View Document

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

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

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

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

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

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

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 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

05/06/005 June 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

18/05/0018 May 2000 DIRECTOR 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 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

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

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

10/06/9710 June 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

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

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

18/07/9418 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/05/9313 May 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/06/929 June 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

09/06/929 June 1992 NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 10/05/91

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW DIRECTOR APPOINTED

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