ST CLEMENTS WALK BLOCK T MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/11/2327 November 2023 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

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/11/2224 November 2022 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

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

21/10/2121 October 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

30/10/1930 October 2019 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

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

03/07/183 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

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

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM BARNES ROFFE CHARTERED ACCOUNTANTS LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA UNITED KINGDOM

View Document

08/01/188 January 2018 SAIL ADDRESS CHANGED FROM: MILLS & REEVE LLP 1 ST JAMES COURT NORWICH NORFOLK NR3 1RU UNITED KINGDOM

View Document

29/12/1729 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM GLENNY LLP GLENNY HOUSE 56 LONGBRIDGE ROAD BARKING ESSEX IG11 8RW UNITED KINGDOM

View Document

03/02/163 February 2016 12/01/16 NO MEMBER LIST

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PAUL MARK GILLAM

View Document

24/09/1524 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/09/1524 September 2015 SAIL ADDRESS CREATED

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

13/01/1513 January 2015 12/01/15 NO MEMBER LIST

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH BARBER / 24/06/2011

View Document

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

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RALPH BARBER / 10/05/2010

View Document

20/05/1020 May 2010 10/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 10/05/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

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

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

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

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

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

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/09/074 September 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

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

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

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

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

19/05/0419 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

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

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 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 ANNUAL RETURN MADE UP TO 10/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

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

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2JH

View Document

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

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS ESSEX SS3 9HX

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

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 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

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

View Document

21/11/9521 November 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

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/05/9219 May 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/928 January 1992 ANNUAL RETURN MADE UP TO 10/05/91

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/06/9020 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