VENTURE BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Previous accounting period shortened from 2025-09-23 to 2024-11-26

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-12-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-09-23

View Document

03/10/243 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-23

View Document

23/09/2423 September 2024 Annual accounts for year ending 23 Sep 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Registered office address changed from East View Broadgate Lane Horsforth Leeds LS18 4BX England to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 2023-10-26

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAMS

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR JOSHUA ELLIOT JACOBS

View Document

28/08/2028 August 2020 CESSATION OF LEE CARL WILLIAMS AS A PSC

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 11 PARK PLACE LEEDS LS1 2RX

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS JACOBS / 08/09/2016

View Document

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

View Accounts

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY LESTER

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR LEE CARL WILLIAMS

View Document

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

View Accounts

24/02/1524 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1417 December 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR BENJAMIN LOUIS JACOBS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR RODNEY EDWIN LESTER

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information