THAMES HAMLET "BLOCK G" MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Orrett Neil Daley as a director on 2024-08-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

12/04/2312 April 2023 Appointment of Griffin Residential Block Management Ltd as a secretary on 2023-04-10

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Orrett Neil Daley on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Orrett Neil Daley on 2022-02-10

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2019-07-31

View Document

08/11/218 November 2021 Administrative restoration application

View Document

08/11/218 November 2021 Confirmation statement made on 2020-07-12 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2018-07-31

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-07-31

View Document

08/11/218 November 2021 Confirmation statement made on 2019-07-12 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2018-07-12 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ORRETT NEIL DALEY

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LEMON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR CARLY WARNER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/01/1615 January 2016 12/01/16 NO MEMBER LIST

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR PETER LEMON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN JAMES

View Document

14/01/1514 January 2015 12/01/15 NO MEMBER LIST

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS JEAN VIOLET JAMES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 12/01/14 NO MEMBER LIST

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/01/1317 January 2013 12/01/13 NO MEMBER LIST

View Document

25/01/1225 January 2012 12/01/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 25/07/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY WARNER / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA ALICIA SCARLETT / 23/06/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLY WARNER / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA ALICIA SCARLETT / 25/07/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 25/07/2010

View Document

27/07/1027 July 2010 25/07/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 25/07/09

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER 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 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MISS CARLY WARNER

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 25/07/03

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 25/07/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 ANNUAL RETURN MADE UP TO 25/07/01

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00

View Document

10/08/0010 August 2000 ANNUAL RETURN MADE UP TO 25/07/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 25/07/99

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: HULL AND COMPANY 22A ST ANDREWS ROAD SHOESBURYNESS ESSEX SS3 9HX

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 25/07/98

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/09/9711 September 1997 ANNUAL RETURN MADE UP TO 25/07/97

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/08/963 August 1996 ANNUAL RETURN MADE UP TO 25/07/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/08/9514 August 1995 ANNUAL RETURN MADE UP TO 25/07/95

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 ANNUAL RETURN MADE UP TO 25/07/94

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ANNUAL RETURN MADE UP TO 25/07/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/08/9219 August 1992 REGISTERED OFFICE CHANGED ON 19/08/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 25/07/92

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9219 January 1992 ANNUAL RETURN MADE UP TO 25/07/91

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 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