WHIPPENDELL BLOCK A MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/08/2412 August 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

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/08/2330 August 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

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

10/11/2110 November 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

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR KEITH DAVID HARTNELL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR MARTIN BENNETT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALI TAVAKOL

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAY

View Document

03/01/123 January 2012 CORPORATE SECRETARY APPOINTED HERTS PROPERTY MANAGEMENT LTD

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRAY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALI TAVAKOL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID YOUNG / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DR ALI TAVAKOL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: C/O CPM 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: ACTON HOUSE 251 HORN LANE LONDON W3 9EJ

View Document

28/01/9528 January 1995 NEW DIRECTOR APPOINTED

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

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 30/11/90; CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 WD 11/04/89 PD 28/11/86-05/12/86 £ SI 2@1

View Document

20/04/8920 April 1989 WD 11/04/89 AD 09/05/86-26/09/86 £ SI 34@1=34 £ IC 2/36

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 REGISTERED OFFICE CHANGED ON 22/08/86 FROM: 149 BALLARDS LANE LONDON N3

View Document

07/06/857 June 1985 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