RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Mrs Tatiana Viktorovna Christie as a person with significant control on 2025-01-01

View Document

24/03/2524 March 2025 Director's details changed for Mrs Tatiana Viktorovna Christie on 2025-01-01

View Document

24/03/2524 March 2025 Change of details for Mr Mark Christie as a person with significant control on 2025-01-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Mark Christie on 2025-01-01

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Change of details for Mr Mark Christie as a person with significant control on 2023-01-01

View Document

17/03/2317 March 2023 Change of details for Mrs Tatiana Viktorovna Christie as a person with significant control on 2023-01-01

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

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

View Accounts

06/10/216 October 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

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

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM UNITS 3 & 5 THE OCEAN BUILDING QUEEN ANNE BATTERY PLYMOUTH PL4 0LP ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT 9 THE ATLANTIC BUILDING QUEEN ANNE BATTERY PLYMOUTH DEVON PL4 0LP UNITED KINGDOM

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY GARY RENDLE

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY C/O PLYMOUTH BLOCK MANAGEMENT

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MR GARY LEONARD SPENCER RENDLE

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

04/05/184 May 2018 SECRETARY APPOINTED C/O PLYMOUTH BLOCK MANAGEMENT

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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