- Company Overview for BLOCKHAUS ESTATES LIMITED (10459662)
- Filing history for BLOCKHAUS ESTATES LIMITED (10459662)
- People for BLOCKHAUS ESTATES LIMITED (10459662)
- Charges for BLOCKHAUS ESTATES LIMITED (10459662)
- More for BLOCKHAUS ESTATES LIMITED (10459662)
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 |