Advanced company searchLink opens in new window

BLOCKLONG RESIDENTS MANAGEMENT LIMITED

Company number 02286546

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)
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