Advanced company searchLink opens in new window

ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED

Company number 02500761

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)
22 May 2018 TM01 Termination of appointment of Howard Duncan Phillip Green as a director on 21 May 2018
22 May 2018 TM01 Termination of appointment of Howard Green as a director on 21 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 TM02 Termination of appointment of Margaret Taylor as a secretary on 23 April 2018
04 May 2018 CH01 Director's details changed for Ayodele Otubaga on 23 April 2018
04 May 2018 CH01 Director's details changed for Mr Howard Green on 23 April 2018
04 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
07 Dec 2017 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 10 May 2016 no member list
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 10 May 2015 no member list
29 Dec 2014 AR01 Annual return made up to 10 May 2014 no member list
29 Dec 2014 CH03 Secretary's details changed for Margaret Taylor on 20 November 2013
29 Dec 2014 TM01 Termination of appointment of Sarah Jane Vancliff as a director on 12 October 2014
29 Dec 2014 AP01 Appointment of Mr Howard Duncan Phillip Green as a director on 12 October 2014
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Dec 2014 AP01 Appointment of Mr Howard Green as a director on 12 November 2014
15 Dec 2014 TM01 Termination of appointment of Sarah Jane Vancliff as a director on 12 October 2014
15 Dec 2014 AD01 Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 15 December 2014
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013