ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 23/04/2523 April 2025 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to 4-6 Orsett Road Grays Essex RM17 5DF on 2025-04-23 |
| 23/04/2523 April 2025 | Director's details changed for Miss Sheriffah Shormey Oyetti on 2025-04-22 |
| 23/04/2523 April 2025 | Director's details changed for David Robert Battersby on 2025-04-22 |
| 23/04/2523 April 2025 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-04-22 |
| 04/03/254 March 2025 | Director's details changed for David Robert Battersby on 2025-03-04 |
| 04/03/254 March 2025 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04 |
| 04/03/254 March 2025 | Change of details for Mr David Robert Battersby as a person with significant control on 2025-03-04 |
| 04/03/254 March 2025 | Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04 |
| 04/03/254 March 2025 | Director's details changed for Miss Sheriffah Shormey Oyetti on 2025-03-04 |
| 26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/04/2129 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 24/01/2024 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 01/02/191 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID BATTERSBY / 13/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 04/05/184 May 2018 | CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED |
| 04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 19 SUN STREET WALTHAM ABBEY EN9 1ER ENGLAND |
| 04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BATTERSBY / 23/04/2018 |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLAN |
| 20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM MANSFIELD LODGE SLOUGH ROAD IVER BUCKINGHAMSHIRE SL0 0EB |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | 10/05/16 NO MEMBER LIST |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/05/1515 May 2015 | 10/05/15 NO MEMBER LIST |
| 10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/05/1413 May 2014 | 10/05/14 NO MEMBER LIST |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 13/05/1313 May 2013 | 10/05/13 NO MEMBER LIST |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/05/1217 May 2012 | 10/05/12 NO MEMBER LIST |
| 09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | 10/05/11 NO MEMBER LIST |
| 09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/08/1017 August 2010 | DIRECTOR APPOINTED MARK CHRISTOPHER DONNELLAN |
| 12/07/1012 July 2010 | APPOINTMENT TERMINATED, DIRECTOR OLAYINKA BALOGUN |
| 30/06/1030 June 2010 | DISS40 (DISS40(SOAD)) |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/06/1029 June 2010 | FIRST GAZETTE |
| 29/06/1029 June 2010 | 10/05/10 NO MEMBER LIST |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BATTERSBY / 10/05/2010 |
| 06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED |
| 06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR |
| 02/11/092 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 21/10/2009 |
| 12/05/0912 May 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08 |
| 11/05/0911 May 2009 | ANNUAL RETURN MADE UP TO 10/05/09 |
| 04/04/094 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 02/06/082 June 2008 | ANNUAL RETURN MADE UP TO 10/05/08 |
| 02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ |
| 02/06/082 June 2008 | SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED |
| 30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
| 13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
| 06/09/076 September 2007 | DIRECTOR RESIGNED |
| 06/09/076 September 2007 | NEW SECRETARY APPOINTED |
| 06/09/076 September 2007 | SECRETARY RESIGNED |
| 19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/076 June 2007 | ANNUAL RETURN MADE UP TO 10/05/07 |
| 07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 16/05/0616 May 2006 | ANNUAL RETURN MADE UP TO 10/05/06 |
| 09/12/059 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 09/12/059 December 2005 | NEW SECRETARY APPOINTED |
| 09/12/059 December 2005 | SECRETARY RESIGNED |
| 09/12/059 December 2005 | SECRETARY'S PARTICULARS CHANGED |
| 09/12/059 December 2005 | DIRECTOR RESIGNED |
| 09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
| 19/07/0519 July 2005 | ANNUAL RETURN MADE UP TO 10/05/05 |
| 09/03/059 March 2005 | DIRECTOR RESIGNED |
| 09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
| 23/02/0523 February 2005 | SECRETARY RESIGNED |
| 23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
| 22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS |
| 19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 17/05/0417 May 2004 | ANNUAL RETURN MADE UP TO 10/05/04 |
| 15/05/0315 May 2003 | ANNUAL RETURN MADE UP TO 10/05/03 |
| 06/04/036 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 14/08/0214 August 2002 | ANNUAL RETURN MADE UP TO 10/05/02 |
| 29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 10/01/0210 January 2002 | SECRETARY RESIGNED |
| 19/12/0119 December 2001 | NEW SECRETARY APPOINTED |
| 19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
| 06/06/016 June 2001 | ANNUAL RETURN MADE UP TO 10/05/01 |
| 06/06/016 June 2001 | DIRECTOR RESIGNED |
| 02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 18/05/0018 May 2000 | NEW DIRECTOR APPOINTED |
| 18/05/0018 May 2000 | NEW SECRETARY APPOINTED |
| 18/05/0018 May 2000 | ANNUAL RETURN MADE UP TO 10/05/00 |
| 18/05/0018 May 2000 | SECRETARY RESIGNED |
| 18/05/0018 May 2000 | DIRECTOR RESIGNED |
| 18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 21/11/9921 November 1999 | NEW SECRETARY APPOINTED |
| 21/11/9921 November 1999 | SECRETARY RESIGNED |
| 15/09/9915 September 1999 | ANNUAL RETURN MADE UP TO 10/05/99 |
| 16/03/9916 March 1999 | REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX |
| 23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 09/06/989 June 1998 | DIRECTOR RESIGNED |
| 22/05/9822 May 1998 | ANNUAL RETURN MADE UP TO 10/05/98 |
| 31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
| 30/05/9730 May 1997 | ANNUAL RETURN MADE UP TO 10/05/97 |
| 02/04/972 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
| 09/09/969 September 1996 | ANNUAL RETURN MADE UP TO 10/05/96 |
| 20/05/9620 May 1996 | NEW DIRECTOR APPOINTED |
| 04/12/954 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
| 07/06/957 June 1995 | DIRECTOR RESIGNED |
| 07/06/957 June 1995 | ANNUAL RETURN MADE UP TO 10/05/95 |
| 23/02/9523 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
| 14/02/9514 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 07/07/947 July 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/05/9424 May 1994 | NEW DIRECTOR APPOINTED |
| 24/05/9424 May 1994 | ANNUAL RETURN MADE UP TO 10/05/94 |
| 24/05/9424 May 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 24/05/9424 May 1994 | NEW SECRETARY APPOINTED |
| 29/03/9429 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
| 16/02/9416 February 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 30/08/9330 August 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 19/08/9319 August 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/05/9310 May 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 10/05/9310 May 1993 | ANNUAL RETURN MADE UP TO 10/05/93 |
| 17/02/9317 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
| 03/12/923 December 1992 | NEW DIRECTOR APPOINTED |
| 03/12/923 December 1992 | REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SOUTHEND ESSEX |
| 03/12/923 December 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/07/9230 July 1992 | ALTER MEM AND ARTS 20/07/92 |
| 14/05/9214 May 1992 | ANNUAL RETURN MADE UP TO 10/05/92 |
| 25/03/9225 March 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
| 16/03/9216 March 1992 | NEW DIRECTOR APPOINTED |
| 16/03/9216 March 1992 | DIRECTOR RESIGNED |
| 15/01/9215 January 1992 | REGISTERED OFFICE CHANGED ON 15/01/92 |
| 15/01/9215 January 1992 | ANNUAL RETURN MADE UP TO 10/05/91 |
| 07/08/917 August 1991 | NEW DIRECTOR APPOINTED |
| 15/01/9115 January 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 02/07/902 July 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 10/05/9010 May 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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