ASSETBLOCK PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Chris Green as a director on 2025-06-20

View Document

15/07/2515 July 2025 NewNotification of a person with significant control statement

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Appointment of Miss Charlotte Emily Linnett as a director on 2022-07-22

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BERNARD PITMAN / 28/05/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW NORRIS / 06/02/2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS CORRINE KAVALIEROS

View Document

11/04/1611 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITEHOUSE / 06/02/2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE CATTON

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA IVENA DONOHOE / 06/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS RUTH NOLAN

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BERNARD PITMAN / 10/01/2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILES PROWSE

View Document

26/03/1526 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMB

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR GILES WILLIAM PROWSE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES O DRISCOLL

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LAMB / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA IVENA DONOHOE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW NORRIS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FREDERICK CATTON / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BERNARD PITMAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD O DRISCOLL / 11/02/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 36 FRANKLIN ROAD BOURNVILLE BIRMINGHAM B30 2HG

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 5 KINGSFIELD ROAD KINGS HEATH BIRMINGHAM B14 7JN

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/02/9426 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: NEVILLE HOUSE 14 WATERLOO STREET BIRMINGHAM B2 5TX

View Document

28/05/9328 May 1993 NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 20/02/91; CHANGE OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW SECRETARY APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/02/8718 February 1987 REGISTERED OFFICE CHANGED ON 18/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

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