GARFIELD ROAD "BLOCK B" FLAT MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

23/07/2423 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

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/10/235 October 2023 Director's details changed for Eileen Tait on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Nicholas Charles Graves on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Andrew Paul Standen on 2023-10-05

View Document

08/09/238 September 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

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR NAILAH PEEROO

View Document

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

View Accounts

07/01/207 January 2020 DIRECTOR APPOINTED MISS NAILAH PEEROO

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANCASTER SECRETARIAL SERVICES LTD / 21/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM NETWORK HOUSE 110/112 LANCASTER ROAD BARNET EN4 8AL ENGLAND

View Document

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

View Accounts

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY SYKES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 140 HEATH ROAD BISHOPS STORTFORD HERTS CM23 5DQ

View Document

27/03/1727 March 2017 CORPORATE SECRETARY APPOINTED LANCASTER SECRETARIAL SERVICES LTD

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 09/10/15 NO MEMBER LIST

View Document

01/10/151 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 09/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 09/10/13 NO MEMBER LIST

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 09/10/12 NO MEMBER LIST

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1121 October 2011 09/10/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 09/10/10 NO MEMBER LIST

View Document

11/08/1011 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL STANDEN / 10/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN TAIT / 10/10/2009

View Document

12/10/0912 October 2009 09/10/09 NO MEMBER LIST

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GRAVES / 10/10/2009

View Document

15/06/0915 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 09/10/08

View Document

27/08/0827 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 09/10/07

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 09/10/06

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 ANNUAL RETURN MADE UP TO 09/10/05

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 09/10/04

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 09/10/03

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 09/10/02

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 09/10/01

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 09/10/00

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 09/10/99

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 ANNUAL RETURN MADE UP TO 09/10/98

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 ANNUAL RETURN MADE UP TO 09/10/97

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 ANNUAL RETURN MADE UP TO 09/10/96

View Document

13/10/9513 October 1995 ANNUAL RETURN MADE UP TO 09/10/95

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 ANNUAL RETURN MADE UP TO 09/10/94

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 ANNUAL RETURN MADE UP TO 09/10/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9218 October 1992 ANNUAL RETURN MADE UP TO 09/10/92

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/10/9114 October 1991 ANNUAL RETURN MADE UP TO 09/10/91

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: 50 LANCASTER ROAD ENFIELD

View Document

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

View Document

01/11/891 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 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