Advanced company searchLink opens in new window

BLOCK 4 RIDDELL COURT LIMITED

Company number 06759150

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)
28 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
01 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
20 Oct 2016 CH01 Director's details changed for Samantha Butler on 20 October 2016
04 Aug 2016 AA Micro company accounts made up to 31 December 2015
28 Jul 2016 TM01 Termination of appointment of Simon Heffernan (31) as a director on 24 May 2016
21 Apr 2016 AP01 Appointment of Mr Simon Heffernan (31) as a director on 21 April 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015