Sudbury
Suffolk
CO10 7GB
Director Name | Miss Ashlea Clare Stephens |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | Flat 3 Dymock House 19 Maldon Road Wallington Surrey SM6 8BY |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2009(36 years after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mrs Jane Marie Forbes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Personnel Officer |
Correspondence Address | Flat 6 Dymock House 19/21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Mr David Anthony Hobbs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Groundsman |
Correspondence Address | Flat 7 Dymock House 19/21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Mr Eoin John Valdemar Mc Callum |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 22 June 1999) |
Role | Office Manager |
Correspondence Address | Flat 11 Dymock House 19/21 Maldon Road Wallington Surrey SM6 8BY |
Secretary Name | Mr Timothy Raymond Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Dymock House Wallington Surrey SM6 8BY |
Secretary Name | David Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(21 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Bt Engineer |
Correspondence Address | Flat 5 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Christina Jane Roberts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 10 June 2002) |
Role | Manager |
Correspondence Address | 9 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Christopher William Layton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 1999) |
Role | Pensions Officer |
Correspondence Address | 10 Dymock House 19/21 Maldon Road Wallington Surrey SM6 8BL |
Director Name | Mr Frederick Potter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1999(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 2000) |
Role | Director Of Potter Perring Ltd |
Correspondence Address | The Penthouse Dymock House Maldon Road Wallington Surrey SM6 8BY |
Director Name | Mr Peter Ivor Baikie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2009) |
Role | Retired |
Correspondence Address | 21 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Christina Jane Roberts |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2002) |
Role | Travel Agent |
Correspondence Address | 9 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Secretary Name | Christina Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2002) |
Role | Travel Agent |
Correspondence Address | 9 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Andrew David Pollock |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 July 2001(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2009) |
Role | Vet |
Correspondence Address | 13 Dymock House 19 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Simon Judges |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 April 2007) |
Role | Promotions Executive |
Correspondence Address | 5 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Secretary Name | William Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 21a The Grove Coulsdon Surrey CR5 2BH |
Director Name | William Burton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2009) |
Role | Engineer |
Correspondence Address | 21a The Grove Coulsdon Surrey CR5 2BH |
Director Name | Sean McDermott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(33 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 May 2015) |
Role | IT Technician |
Correspondence Address | 7 Dymock House 19-21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Emma Gowin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 2017) |
Role | Telebusiness Sales |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Barbara Nowicki |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Dymock House 19/21 Maldon Road Wallington Surrey SM6 8BY |
Director Name | Mr Richard James Sims |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Michael Francis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 July 2017) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Alan John McMorran |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 2017) |
Role | Assistant Branch Managet |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Bill Kerrigan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Noel Nyss |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Registered Address | C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
4 October 2023 | Accounts for a dormant company made up to 29 September 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
23 September 2022 | Director's details changed for Miss Ashlea Clare Stephens on 23 September 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
27 August 2021 | Termination of appointment of Bill Kerrigan as a director on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Noel Nyss as a director on 27 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Miss Ashlea Clae Stephens as a director on 22 January 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 November 2017 | Director's details changed for Mr James Rowlands on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr James Rowlands as a director on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr James Rowlands on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr James Rowlands as a director on 22 November 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
21 July 2017 | Termination of appointment of Emma Gowin as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Emma Gowin as a director on 21 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Michael Francis as a director on 3 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Michael Francis as a director on 3 July 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Alan John Mcmorran as a director on 7 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Alan John Mcmorran as a director on 7 April 2017 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
21 January 2016 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 (1 page) |
21 January 2016 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 (1 page) |
7 December 2015 | Termination of appointment of Richard James Sims as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Richard James Sims as a director on 7 December 2015 (1 page) |
15 July 2015 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of Sean Mcdermott as a director on 13 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (5 pages) |
15 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
15 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
19 May 2015 | Director's details changed for Michael Francis on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Richard James Sims on 12 November 2012 (2 pages) |
19 May 2015 | Director's details changed for Alan John Mcmorran on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Alan John Mcmorran on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Emma Gowin on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Michael Francis on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Bill Kerrigan on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Bill Kerrigan on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Richard James Sims on 12 November 2012 (2 pages) |
19 May 2015 | Director's details changed for Noel Nyss on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Emma Gowin on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Noel Nyss on 19 May 2015 (2 pages) |
21 April 2015 | Termination of appointment of Barbara Nowicki as a director on 15 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Barbara Nowicki as a director on 15 April 2015 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (10 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (10 pages) |
4 July 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
18 June 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (10 pages) |
18 June 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (10 pages) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 12 December 2012 (1 page) |
4 December 2012 | Appointment of Alan John Mcmorran as a director (2 pages) |
4 December 2012 | Appointment of Alan John Mcmorran as a director (2 pages) |
26 November 2012 | Appointment of Noel Nyss as a director (2 pages) |
26 November 2012 | Appointment of Noel Nyss as a director (2 pages) |
14 November 2012 | Appointment of Emma Gowin as a director (2 pages) |
14 November 2012 | Appointment of Emma Gowin as a director (2 pages) |
13 November 2012 | Director's details changed for Barbara Nowicki on 13 November 2012 (2 pages) |
13 November 2012 | Appointment of Barbara Nowicki as a director (2 pages) |
13 November 2012 | Appointment of Barbara Nowicki as a director (2 pages) |
13 November 2012 | Appointment of Michael Francis as a director (2 pages) |
13 November 2012 | Director's details changed for Mr Richard Sims on 12 November 2012 (2 pages) |
13 November 2012 | Appointment of Michael Francis as a director (2 pages) |
13 November 2012 | Director's details changed for Barbara Nowicki on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Richard Sims on 12 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Richard Sims as a director (2 pages) |
12 November 2012 | Appointment of Mr Richard Sims as a director (2 pages) |
12 November 2012 | Appointment of Bill Kerrigan as a director (3 pages) |
12 November 2012 | Appointment of Bill Kerrigan as a director (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 29 September 2011 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 29 September 2011 (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (3 pages) |
2 August 2011 | Registered office address changed from Block Management Uk Ltd the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Block Management Uk Ltd the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Block Management Uk Ltd the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 2 August 2011 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 29 September 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 29 September 2010 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 no member list (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 29 September 2009 (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
18 June 2010 | Termination of appointment of Andrew Pollock as a director (1 page) |
18 June 2010 | Termination of appointment of Andrew Pollock as a director (1 page) |
11 December 2009 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Termination of appointment of Peter Baikie as a director (1 page) |
11 December 2009 | Termination of appointment of Peter Baikie as a director (1 page) |
11 December 2009 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn,Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Termination of appointment of a director (1 page) |
11 December 2009 | Registered office address changed from Block Management Uk Ltd the Black Barn, Cygnet Court, Swan Street, Boxford Suffolk CO10 5NZ on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Block Management Uk Ltd the Black Barn, Cygnet Court, Swan Street, Boxford Suffolk CO10 5NZ on 11 December 2009 (1 page) |
11 December 2009 | Termination of appointment of a director (1 page) |
16 October 2009 | Full accounts made up to 30 September 2008 (10 pages) |
16 October 2009 | Full accounts made up to 30 September 2008 (10 pages) |
14 September 2009 | Secretary appointed block management uk LTD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from block management uk LTD the black barn, cygnet court, swan street, boxford suffolk CO10 5NZ (1 page) |
14 September 2009 | Secretary appointed block management uk LTD (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from block management uk LTD the black barn, cygnet court, swan street, boxford suffolk CO10 5NZ (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from c/0 blockmanagement uk the black barn,cygnet court,swan street boxford suffolk CO10 5NZ (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from c/0 blockmanagement uk the black barn,cygnet court,swan street boxford suffolk CO10 5NZ (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from flat 7 dymock house 19-21 maldon road wallington surrey SM6 8BL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from flat 7 dymock house 19-21 maldon road wallington surrey SM6 8BL (1 page) |
22 June 2009 | Annual return made up to 18/06/09 (3 pages) |
22 June 2009 | Annual return made up to 18/06/09 (3 pages) |
10 February 2009 | Appointment terminated secretary william burton (2 pages) |
10 February 2009 | Appointment terminated secretary william burton (2 pages) |
8 January 2009 | Appointment terminated director william burton (1 page) |
8 January 2009 | Annual return made up to 18/06/08 (3 pages) |
8 January 2009 | Annual return made up to 18/06/08 (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from flat 7 dymock house 19-21 maldon road wallington surrey SM6 8BY (1 page) |
8 January 2009 | Appointment terminated director william burton (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from flat 7 dymock house 19-21 maldon road wallington surrey SM6 8BY (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from flat 11, dymock house 19-21 maldon road wallington surrey SM6 8BL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from flat 11, dymock house 19-21 maldon road wallington surrey SM6 8BL (1 page) |
18 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
18 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Annual return made up to 18/06/07
|
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Annual return made up to 18/06/07
|
19 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
10 July 2006 | Annual return made up to 18/06/06 (5 pages) |
10 July 2006 | Annual return made up to 18/06/06 (5 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 July 2005 | Annual return made up to 18/06/05 (5 pages) |
4 July 2005 | Annual return made up to 18/06/05 (5 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (11 pages) |
12 January 2005 | Full accounts made up to 30 September 2004 (11 pages) |
1 July 2004 | Annual return made up to 18/06/04 (5 pages) |
1 July 2004 | Annual return made up to 18/06/04 (5 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
28 June 2003 | Annual return made up to 18/06/03 (4 pages) |
28 June 2003 | Annual return made up to 18/06/03 (4 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
14 July 2002 | Annual return made up to 18/06/02
|
14 July 2002 | Annual return made up to 18/06/02
|
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
23 August 2001 | Annual return made up to 18/06/01 (4 pages) |
23 August 2001 | Annual return made up to 18/06/01 (4 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Annual return made up to 18/06/00 (4 pages) |
4 July 2000 | Annual return made up to 18/06/00 (4 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
24 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
18 June 1999 | Annual return made up to 18/06/99 (4 pages) |
18 June 1999 | Annual return made up to 18/06/99 (4 pages) |
3 November 1998 | Annual return made up to 18/06/98 (4 pages) |
3 November 1998 | Annual return made up to 18/06/98 (4 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 August 1997 | Full accounts made up to 29 September 1996 (10 pages) |
22 August 1997 | Full accounts made up to 29 September 1996 (10 pages) |
1 July 1997 | Annual return made up to 18/06/97
|
1 July 1997 | Annual return made up to 18/06/97
|
9 May 1997 | Auditor's resignation (1 page) |
9 May 1997 | Auditor's resignation (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 29 September 1995 (6 pages) |
9 July 1996 | Full accounts made up to 29 September 1995 (6 pages) |
10 June 1996 | Annual return made up to 18/06/96 (4 pages) |
10 June 1996 | Annual return made up to 18/06/96 (4 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 18/06/95
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Annual return made up to 18/06/95
|
1 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |
1 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |
3 March 1995 | New secretary appointed (2 pages) |
3 March 1995 | New secretary appointed (2 pages) |