- Company Overview for BLOCK MANAGERS LIMITED (07611201)
- Filing history for BLOCK MANAGERS LIMITED (07611201)
- People for BLOCK MANAGERS LIMITED (07611201)
- More for BLOCK MANAGERS LIMITED (07611201)
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
|
|
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
|
|
15 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
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 |