ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED
Company number 02500931
- Company Overview for ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED (02500931)
- Filing history for ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED (02500931)
- People for ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED (02500931)
- More for ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED (02500931)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
27 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | AP01 | Appointment of Miss Sheriffah Shormey Oyetti as a director on 17 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr David Battersby as a person with significant control on 13 June 2018 | |
15 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 | AD01 | Registered office address changed from 19 Sun Street Waltham Abbey EN9 1ER England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for David Robert Battersby on 23 April 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jan 2017 | TM01 | Termination of appointment of Mark Christopher Donnellan as a director on 1 December 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB to 19 Sun Street Waltham Abbey EN9 1ER on 20 January 2017 | |
16 May 2016 | AR01 | Annual return made up to 10 May 2016 no member list | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |