THAMES HAMLET BLOCK "B" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

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

View Document

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

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA PHILLP

View Document

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

View Accounts

11/04/1611 April 2016 04/04/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR SEAN WILLIAM HUGHES

View Document

10/04/1510 April 2015 04/04/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 04/04/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAILES

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ATTWOOD PROPERTY MANAGEMENT LIMITED

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O ATTWOOD PROPERTY MANAGEMENT LIMITED 20 LONDON ROAD GRAYS ESSEX RM17 5XY UNITED KINGDOM

View Document

19/09/1319 September 2013 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY SERVICES LIMITED

View Document

05/04/135 April 2013 04/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR GRAHAM BAILES

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O HERTFORD COMPANY SECRETARIES LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

23/01/1323 January 2013 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY MANAGEMENT LIMITED

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS AMANDA PHILLP

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MICHELL

View Document

25/10/1225 October 2012 APPT DIRECTORS 06/09/2012

View Document

12/06/1212 June 2012 04/04/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM C/O ATTWOOD PROPERTY MANAGEMENT LTD 20 LONDON ROAD GRAYS ESSEX RM17 5XY UNITED KINGDOM

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ATTWOOD PROPERTY MANAGEMENT LTD

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTWOOD PROPERTY MANAGEMENT LTD / 15/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 22 LONDON ROAD GRAYS ESSEX RM17 5XY UNITED KINGDOM

View Document

15/04/1115 April 2011 04/04/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED ATTWOOD PROPERTY MANAGEMENT LTD

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN HUGHES

View Document

19/05/1019 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 04/04/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAM HUGHES / 07/04/2010

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 07/04/2010

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED NICHOLAS ROBERT JOHNSON

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JOHN MICHELL

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/06/071 June 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

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

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

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

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 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

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2JQ

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

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

View Document

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

View Document

27/01/0327 January 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

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 04/04/01

View Document

06/06/016 June 2001 SECRETARY RESIGNED

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

26/01/0026 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 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

17/03/9917 March 1999 REGISTERED OFFICE CHANGED ON 17/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SOUTHEND ESSEX SS3 9HX

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

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

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

03/04/963 April 1996 ANNUAL RETURN MADE UP TO 04/04/96

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/07/954 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 ANNUAL RETURN MADE UP TO 04/04/95

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

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

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

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/04/9323 April 1993 ANNUAL RETURN MADE UP TO 04/04/93

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 ANNUAL RETURN MADE UP TO 04/04/92

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: 50 LANCASTER RD ENFIELD EN2 0BY

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


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