THAMES HAMLET BLOCK "A" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/01/2314 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Secretary's details changed for Griffin Residential on 2022-04-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 01/04/16 NO MEMBER LIST

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 01/04/15 NO MEMBER LIST

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/04/143 April 2014 01/04/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ANTHONY JOHN RAFFAN

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR MARK QUENTIN PURVER

View Document

17/06/1317 June 2013 CORPORATE SECRETARY APPOINTED GRIFFIN RESIDENTIAL

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O COMPTON FOX PROPERTY MANAGEMENT 34 THURROCK ENTERPRISE CENTRE MAIDSTONE ROAD GRAYS ESSEX RM17 6RR UNITED KINGDOM

View Document

07/05/137 May 2013 01/04/13 NO MEMBER LIST

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUFFY / 30/04/2013

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUFFOLK CO10 5NZ

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY BLOCK MANAGEMENT UK LTD

View Document

02/04/122 April 2012 01/04/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/04/114 April 2011 01/04/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/04/106 April 2010 01/04/10 NO MEMBER LIST

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE BLACK BARN CYGNET COURT SWAN STREET BOXFORD SUDBURY SUFFOLK CO10 5NZ

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BLOCK MANAGEMENT UK LTD / 05/02/2009

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE BLACK BARN CYGNET COURT, SAN STREET BOXFORD SUDBURY SUFFOLK CO10 5NZ UNITED KINGDOM

View Document

26/11/0826 November 2008 SECRETARY APPOINTED BLOCK MANAGEMENT UK LTD

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID COLLINSON

View Document

20/10/0820 October 2008 SECRETARY APPOINTED DAVID COLLINSON

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

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

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2JH

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 04/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/09/9915 September 1999 ANNUAL RETURN MADE UP TO 04/04/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 ANNUAL RETURN MADE UP TO 04/04/97

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 ANNUAL RETURN MADE UP TO 04/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 ANNUAL RETURN MADE UP TO 04/04/94

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 ANNUAL RETURN MADE UP TO 04/04/93

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 ANNUAL RETURN MADE UP TO 04/04/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW SECRETARY APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS S53 9HX

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 50 LANCASTER RD ENFIELD

View Document

09/07/919 July 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information