Advanced company searchLink opens in new window

BLOCKHAUS ESTATES LIMITED

Company number 10459662

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)
24 Dec 2024 PSC04 Change of details for Mr Thomas Heaney as a person with significant control on 15 December 2024
24 Dec 2024 CH01 Director's details changed for Mr Thomas Heaney on 15 December 2024
29 Aug 2024 AA Micro company accounts made up to 29 November 2023
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 29 November 2022
09 Nov 2023 MR01 Registration of charge 104596620012, created on 6 November 2023
31 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
31 May 2023 CS01 Confirmation statement made on 14 March 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Oct 2021 MR04 Satisfaction of charge 104596620007 in full
28 Oct 2021 MR04 Satisfaction of charge 104596620008 in full
27 Oct 2021 MR04 Satisfaction of charge 104596620009 in full
25 Oct 2021 MR01 Registration of charge 104596620011, created on 22 October 2021
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Yield House Norris Grove Broxbourne EN10 7PL England to Netherall Farm Netherhall Road Roydon Essex CM19 5JP on 17 February 2021
16 Dec 2020 MR01 Registration of charge 104596620010, created on 15 December 2020
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Nov 2020 MR01 Registration of charge 104596620009, created on 23 October 2020
09 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
09 Oct 2020 MR04 Satisfaction of charge 104596620001 in full
04 Aug 2020 PSC01 Notification of Thomas Samuel Heaney as a person with significant control on 4 April 2020
04 Aug 2020 PSC01 Notification of Paul Michael Taylor as a person with significant control on 4 April 2020
04 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 4 August 2020