THAMES HAMLET BLOCK "C" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/168 January 2016 31/12/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 31/12/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/01/1417 January 2014 31/12/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ATTWOOD PROPERTY MANAGEMENT LIMITED

View Document

18/09/1318 September 2013 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY SERVICES LIMITED

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MCLOUGHLIN WOOD

View Document

10/01/1310 January 2013 31/12/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS MARY MCLOUGHLIN WOOD

View Document

21/11/1221 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMIYED / 07/09/2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR TIM LEWIS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLL

View Document

21/11/1221 November 2012 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY MANAGEMENT LIMITED

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O HERTFORD COMPANIES SECRETARIES LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMIYED

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR HAYLEY WRIGHT

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MICHELL

View Document

25/10/1225 October 2012 APPOINT ATTWOOD PROP MANAGE AS SEC REMOVE HERTFORD COMP SEC OTHER COMP BUS 06/09/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ATTWOOD PROPERTY MANAGEMENT LTD

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 20 LONDON ROAD GRAYS ESSEX RM17 5XY UNITED KINGDOM

View Document

11/06/1211 June 2012 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMIYED

View Document

24/01/1224 January 2012 22/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 22 LONDON ROAD GRAYS ESSEX RM17 5XY UNITED KINGDOM

View Document

23/01/1223 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTWOOD PROPERTY MANAGEMENT LTD / 01/10/2011

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 22/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY MANAGEMENT LTD

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEFFERNAN

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY SUSAN WRIGHT / 05/02/2010

View Document

05/02/105 February 2010 22/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS HEFFERNAN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLL / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHELL / 05/02/2010

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 05/02/2010

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR NICK JOHNSON

View Document

21/04/0921 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM C/O JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

03/06/083 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 22/01/07

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

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

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 22/01/02

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 22/01/01

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 22/01/00

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

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

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 22/01/99

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 22/01/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 ANNUAL RETURN MADE UP TO 22/01/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 ANNUAL RETURN MADE UP TO 22/01/96

View Document

28/03/9628 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/02/957 February 1995 ANNUAL RETURN MADE UP TO 22/01/95

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

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/02/945 February 1994 ANNUAL RETURN MADE UP TO 22/01/94

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 ANNUAL RETURN MADE UP TO 22/01/93

View Document

29/01/9329 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92

View Document

14/02/9214 February 1992 ANNUAL RETURN MADE UP TO 22/01/92

View Document

27/06/9127 June 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 50 LANCASTER ROAD ENFIELD

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 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