Advanced company searchLink opens in new window

BLOCK SPACE DEVELOPMENTS LIMITED

Company number 12407184

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)
28 Jan 2025 PSC05 Change of details for Rembro Holdings Ltd as a person with significant control on 28 January 2025
28 Jan 2025 AD01 Registered office address changed from Kineton House 31 Horse Fair Banbury OX16 0AE England to 4 Ashford Close Woodstock Oxfordshire OX20 1FF on 28 January 2025
16 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 15 January 2022
15 Jan 2025 PSC07 Cessation of Renzo Angelo Scribante as a person with significant control on 3 December 2024
15 Jan 2025 PSC02 Notification of Rembro Holdings Ltd as a person with significant control on 3 December 2024
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
06 Dec 2024 AD01 Registered office address changed from Pitmaston House Malvern Road Worcester WR2 4LL England to Kineton House 31 Horse Fair Banbury OX16 0AE on 6 December 2024
06 Dec 2024 PSC07 Cessation of Jeffery Montague Jenner as a person with significant control on 3 December 2024
06 Dec 2024 PSC07 Cessation of Elizabeth Jenner as a person with significant control on 3 December 2024
06 Dec 2024 TM01 Termination of appointment of Jeffery Montague Jenner as a director on 3 December 2024
06 Dec 2024 TM01 Termination of appointment of Elizabeth Jenner as a director on 3 December 2024
06 Dec 2024 PSC01 Notification of Renzo Angelo Scribante as a person with significant control on 3 December 2024
06 Dec 2024 AP01 Appointment of Mr Renzo Angelo Scribante as a director on 3 December 2024
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
04 Mar 2024 MR01 Registration of charge 124071840001, created on 4 March 2024
19 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 May 2022 PSC01 Notification of Elizabeth Jenner as a person with significant control on 20 May 2022
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/01/2025.
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/01/2025.
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 1.02
05 Nov 2020 MA Memorandum and Articles of Association