ST. ANNS ROAD BLOCKS "A" AND "B" FLAT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Rebecca Ruth Morrow as a director on 2024-07-04

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/01/249 January 2024 Secretary's details changed for Crabtree Pm Limited on 2024-01-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RUTH MORROW / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA FRANCIS / 19/12/2017

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 04/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 04/10/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS REBECCA RUTH MORROW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHRIMPTON

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHANDRAWATEE RAMGOBIN

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 04/10/13 NO MEMBER LIST

View Document

07/11/127 November 2012 DIRECTOR APPOINTED CHANDRAWATEE RAMGOBIN

View Document

19/10/1219 October 2012 04/10/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 04/10/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ROBERT WHITE / 01/10/2010

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 04/10/10 NO MEMBER LIST

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 04/10/09

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED DR EMMA FRANCIS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN RENNIE

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 19/05/2008

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

02/04/082 April 2008 SECRETARY APPOINTED TERENCE ROBERT WHITE

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

02/04/082 April 2008 SECRETARY APPOINTED CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY SYLVIA MUTEVELIAN

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 04/10/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 ANNUAL RETURN MADE UP TO 04/10/00

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

04/12/984 December 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 ANNUAL RETURN MADE UP TO 04/10/96

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 ANNUAL RETURN MADE UP TO 04/10/95

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 ANNUAL RETURN MADE UP TO 04/10/94

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 AUDITOR'S RESIGNATION

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 ANNUAL RETURN MADE UP TO 04/10/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 266 STAMFORD HILL LONDON N16 6TU

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 04/10/92

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 ANNUAL RETURN MADE UP TO 04/10/91

View Document

09/10/909 October 1990 ANNUAL RETURN MADE UP TO 04/10/90

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 ANNUAL RETURN MADE UP TO 18/12/89

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: LEWIS HOUSE ENFIELD CHASE STATION WINDMILL HILL ENFIELD EN2 7AA

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 ANNUAL RETURN MADE UP TO 07/11/88

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 2 ELEANOR CROSS ROAD WALTHAM CROSS HERTS

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 50 LANCASTER ROAD ENFIELD

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

View Document

11/09/8611 September 1986 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