Advanced company searchLink opens in new window

BLOCKSTAKE PROPERTY MANAGEMENT LIMITED

Company number 02110808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Barbara Alexandra Jervis as a director on 5 February 2017
24 Oct 2018 TM02 Termination of appointment of Barbara Alexandra Jervis as a secretary on 5 February 2017
26 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
05 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
17 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
01 Jul 2014 AD01 Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5
03 May 2013 TM01 Termination of appointment of Patrick Oconnor as a director
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AP01 Appointment of Rory Matthew Buck as a director
19 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Guy Francis Adrian Nixon on 31 October 2009