- Company Overview for ENBLOC ESTATES LIMITED (07051378)
- Filing history for ENBLOC ESTATES LIMITED (07051378)
- People for ENBLOC ESTATES LIMITED (07051378)
- More for ENBLOC ESTATES LIMITED (07051378)
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 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
16 Jul 2024 | PSC05 | Change of details for Bloc Ltd as a person with significant control on 15 July 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on 16 July 2024 | |
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | TM01 | Termination of appointment of Nicola Tindale as a director on 25 May 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr David Howard Peck as a director on 16 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Philip Swinson Hunt as a director on 16 January 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
08 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Aug 2022 | AP01 | Appointment of Mr Richard James Thomas as a director on 1 August 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Richard Francis Page on 30 January 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
05 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
13 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Richard Francis Page on 1 August 2019 | |
03 May 2019 | AD01 | Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 | |
25 Apr 2019 | PSC05 | Change of details for Bloc Ltd as a person with significant control on 25 April 2019 |