THAMES HAMLET BLOCK "F" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from Unit 27 the Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD United Kingdom to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2024-06-11

View Document

22/05/2422 May 2024 Director's details changed for Mrs Naila Farhana Babar on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Griffin Residential Block Management Limited as a secretary on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Russell Gordon Davis on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Jonathan Gilson on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Abbeystone Management Limited as a secretary on 2024-05-22

View Document

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

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mrs Naila Farhana Babar on 2023-11-13

View Document

01/11/231 November 2023 Appointment of Mr Russell Gordon Davis as a director on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge, Maldon Essex CM9 4GD on 2023-11-01

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 27 BENTALLS CENTRE, COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4GD ENGLAND

View Document

05/10/205 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABBEYSTONE MANAGEMENT LIMITED / 05/10/2020

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL IRESON

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED ABBEYSTONE MANAGEMENT LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY PETER BUTLER

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR TONY BELLCHAMBERS

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 29/01/16 NO MEMBER LIST

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM THE OLD CUTTING ROOMS CHURCH WALK MALDON ESSEX CM9 4PY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 29/01/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 29/01/14 NO MEMBER LIST

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 29/01/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA FRENCH

View Document

20/02/1220 February 2012 29/01/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 29/01/11 NO MEMBER LIST

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY CHARLES BELLCHAMBERS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILSON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH FRENCH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRESON / 12/02/2010

View Document

12/02/1012 February 2010 29/01/10 NO MEMBER LIST

View Document

27/09/0927 September 2009 SECRETARY APPOINTED PETER JAMES BUTLER

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED NAILA BABAR

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED JONATHAN GILSON

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT GREAT BRITAIN

View Document

07/08/097 August 2009 DIRECTOR APPOINTED TONY CHARLES BELLCHAMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN PRICE

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED JULIA ELIZABETH FRENCH

View Document

15/06/0915 June 2009 SECRETARY APPOINTED JOHN TREVOR PRICE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PAUL IRESON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR TONY BELLCHAMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THE OLD CUTTING ROOMS CHURCH WALK MALDON ESSEX CM9 4PY

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY PETER BUTLER

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR NAILA BABAR

View Document

09/06/099 June 2009 DIRECTOR APPOINTED NAILA BABAR

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ANN PRICE

View Document

09/06/099 June 2009 SECRETARY APPOINTED PETER JAMES BUTLER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED TONY CHARLES BELLCHAMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PRICE

View Document

02/05/092 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM JOHN PRICE & CO 100 HIGH ROAD LOUGHTON ESSEX IG10 4HT

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 29/01/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/003 March 2000 ANNUAL RETURN MADE UP TO 29/01/00

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 29/01/99

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 ANNUAL RETURN MADE UP TO 29/01/98

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 ANNUAL RETURN MADE UP TO 29/01/97

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 ANNUAL RETURN MADE UP TO 29/01/96

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 ANNUAL RETURN MADE UP TO 29/01/95

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

03/10/943 October 1994 ANNUAL RETURN MADE UP TO 29/01/94

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 ANNUAL RETURN MADE UP TO 29/01/93

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 ANNUAL RETURN MADE UP TO 29/01/92

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 ANNUAL RETURN MADE UP TO 29/01/91

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

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

View Document

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

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 50 LANCASTER ROAD ENFIELD

View Document

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

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 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