WHIPPENDELL BLOCK B MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

13/12/2413 December 2024 Appointment of Mr Paul Ryan as a director on 2024-11-28

View Document

20/08/2420 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 Termination of appointment of Linda Joyce Mcintyre as a director on 2023-10-09

View Document

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

View Document

16/08/2316 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 no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Mr Martyn Currie as a director on 2021-10-28

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

22/08/1722 August 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

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN CURRIE

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

22/05/1422 May 2014 DIRECTOR APPOINTED MARTYN CURRIE

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

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD BAXTER

View Document

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

View Document

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

View Document

03/01/123 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

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 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MS LINDA JOYCE MCINTYRE

View Document

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

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

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 / JACQUELINE ANN SWALLOW / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CORRIE BAXTER / 14/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

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

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASSIDY

View Document

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

View Document

19/01/0919 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

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

10/01/0710 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

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

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

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

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 SECRETARY RESIGNED

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 NEW SECRETARY APPOINTED

View Document

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

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: C/O CPM 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

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

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

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 SECRETARY APPOINTED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/12/945 December 1994 SECRETARY RESIGNED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

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

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

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

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

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/04/9125 April 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

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

21/03/9021 March 1990 DIRECTOR RESIGNED

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

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

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 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 WD 11/04/89 AD 19/08/86-10/11/86 £ SI 22@1=22 £ IC 2/24

View Document

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

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 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