BLOCKLONG RESIDENTS MANAGEMENT LIMITED
Company number 02286546
- Company Overview for BLOCKLONG RESIDENTS MANAGEMENT LIMITED (02286546)
- Filing history for BLOCKLONG RESIDENTS MANAGEMENT LIMITED (02286546)
- People for BLOCKLONG RESIDENTS MANAGEMENT LIMITED (02286546)
- More for BLOCKLONG RESIDENTS MANAGEMENT LIMITED (02286546)
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) |
---|---|---|---|
11 Mar 2014 | AA | Total exemption small company accounts made up to 23 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 23 June 2012 | |
04 Mar 2013 | AP01 | Appointment of Mrs Brenda Jean Haley as a director | |
04 Mar 2013 | AP01 | Appointment of Mr Brian Michael Haley as a director | |
27 Feb 2013 | AP01 | Appointment of Mrs Teresa Mary Harrup as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Christopher Brian Harrup as a director | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Mr Christopher Harrop Flat 4 Archery House 1 Archery Square Walmer Deal Kent CT14 7JA England on 27 February 2013 | |
12 Jun 2012 | CH01 | Director's details changed for Michael David Barber on 20 March 2012 | |
12 Jun 2012 | TM02 | Termination of appointment of Sheila Gibb as a secretary | |
12 Jun 2012 | TM01 | Termination of appointment of Sheila Gibb as a director | |
16 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from Flat 3 Archery House 1 Archery Square Walmer Deal Kent CT14 7JA on 16 May 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 23 June 2011 | |
01 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 23 June 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Sheila Daphne Susan Gibb on 15 April 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of Mary Rule as a director | |
23 Apr 2010 | CH01 | Director's details changed for Michael David Barber on 15 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Christine Dione Francis Owers on 15 April 2010 | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 23 June 2009 | |
23 Sep 2009 | 363a | Return made up to 15/04/09; full list of members | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from flat 1 archery house 1 archery square walmer deal kent CT14 7JA | |
14 Sep 2009 | 363a | Return made up to 15/04/08; full list of members |