THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED
Company number 08704334
- Company Overview for THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED (08704334)
- Filing history for THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED (08704334)
- People for THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED (08704334)
- More for THE PROPERTY SOURCE BLOCK MANAGEMENT LIMITED (08704334)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
20 Nov 2020 | AD01 | Registered office address changed from 12 Lavender Close Wick St. Lawrence Weston-Super-Mare BS22 9WB England to The Hive, Room 2 - 34 Beaufighter Road Weston-Super-Mare BS24 8EE on 20 November 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 12 Lavender Close Wick St. Lawrence Weston-Super-Mare BS22 9WB England to 12 Lavender Close Wick St. Lawrence Weston-Super-Mare BS22 9WB on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mrs Lisa Jane Smith on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Dean Kristian Smith on 3 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from First Floor 15-18 Alexandra Parade Weston-Super-Mare Somerset BS23 1QT to 12 Lavender Close Wick St. Lawrence Weston-Super-Mare BS22 9WB on 3 April 2020 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
24 Jun 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 July 2015 |