Advanced company searchLink opens in new window

BLOCK MANAGERS LIMITED

Company number 07611201

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)
27 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
15 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014 AD01 Registered office address changed from 6 Dorchester End Colchester Essex CO2 8AR England on 15 May 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 September 2012
03 Aug 2012 CH01 Director's details changed for Mr Gavin Paul Lee on 3 August 2012
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mrs Denise Lee as a director
27 Apr 2011 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA England on 27 April 2011
20 Apr 2011 NEWINC Incorporation