MARGINBLOCK RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

05/02/205 February 2020 CESSATION OF ANDREW ELLIOTT AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIRODAN LEIGH JOHNSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 DIRECTOR APPOINTED MISS GIRODAN LEIGH JOHNSON

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DOREEN JURGENS

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MISS KIM DOREEN JURGENS

View Document

04/02/194 February 2019 CESSATION OF KATE SARAH LOUISE LONGSON AS A PSC

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATE LONGSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH BEARDSLEY / 02/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE SARAH LOUISE LONGSON

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 02/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 02/02/2018

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MISS KATE SARAH LOUISE LONGSON

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM ST PETERS CHAMBERS, 2 BATH STREET, GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR ENGLAND

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 01/07/2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 01/07/2010

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK TUTIN / 02/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELLIOTT / 02/02/2010

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

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

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: FLAT 1 35 NEWCASTLE DRIVE THE PARK NOTTINGHAM NOTTINGHAMSIRE NG7 1AA

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

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

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/02/052 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

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

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: HALIFAX HOUSE 22-24 MARKET STREET NOTTINGHAM NG1 6HW

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EE

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 EXEMPTION FROM APPOINTING AUDITORS 23/06/93

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 VARYING SHARE RIGHTS AND NAMES 04/02/93

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 35 NEWCASTLE DRIVE THE PARK NOTTINGHAM NG7 1AA

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

12/02/9212 February 1992 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