ST CLEMENTS WALK BLOCK K MANAGEMENT COMPANY LIMITED

02500761
GRIFFIN 4-6 THE QUEENSGATE CENTRE ORSETT ROAD GRAYS RM17 5DF

Documents

Documents
Date Category Description Pages
22 Feb 2025 accounts Annual Accounts 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 officers Appointment of corporate secretary (Griffin Residential Block Management Limited) 2 Buy now
08 May 2024 officers Termination of appointment of secretary (Warwick Estates Property Management Ltd) 1 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2024 officers Change of particulars for corporate secretary (Warwick Estates Property Management Ltd) 1 Buy now
08 May 2024 officers Change of particulars for director (Mr Anthony Ajala) 2 Buy now
08 May 2024 officers Change of particulars for director (Mr. Anthony John Raffan) 2 Buy now
27 Feb 2024 accounts Annual Accounts 2 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 2 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Appointment of director (Mr Anthony John Raffan) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Craig Stevens) 1 Buy now
11 Feb 2020 officers Appointment of director (Mr Anthony Ajala) 2 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 2 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2018 officers Appointment of director (Dr Craig Stevens) 2 Buy now
22 May 2018 officers Termination of appointment of director (Ayodele Otubaga) 1 Buy now
22 May 2018 officers Termination of appointment of director (Howard Duncan Phillip Green) 1 Buy now
22 May 2018 officers Termination of appointment of director (Howard Green) 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 May 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Limited) 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Margaret Taylor) 1 Buy now
04 May 2018 officers Change of particulars for director (Ayodele Otubaga) 2 Buy now
04 May 2018 officers Change of particulars for director (Mr Howard Green) 2 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2017 accounts Annual Accounts 3 Buy now
24 Jun 2016 annual-return Annual Return 5 Buy now
23 Feb 2016 accounts Annual Accounts 3 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 annual-return Annual Return 4 Buy now
29 Dec 2014 officers Change of particulars for secretary (Margaret Taylor) 1 Buy now
29 Dec 2014 officers Termination of appointment of director (Sarah Jane Vancliff) 1 Buy now
29 Dec 2014 officers Appointment of director (Mr Howard Duncan Phillip Green) 2 Buy now
24 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
15 Dec 2014 officers Appointment of director (Mr Howard Green) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Sarah Jane Vancliff) 1 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Feb 2014 accounts Annual Accounts 4 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 accounts Annual Accounts 5 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 officers Change of particulars for director (Sarah Jane Vancliff) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Ayodele Otubaga) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Tracy Martin) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Tracy Martin) 2 Buy now
13 May 2010 officers Appointment of secretary (Margaret Taylor) 3 Buy now
16 Mar 2010 accounts Annual Accounts 4 Buy now
13 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
20 Aug 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
11 May 2009 annual-return Annual return made up to 10/05/09 3 Buy now
26 Mar 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 officers Director appointed tracy martin 2 Buy now
02 Jun 2008 annual-return Annual return made up to 10/05/08 2 Buy now
02 Jun 2008 officers Secretary appointed hertford company secretaries LIMITED 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ 1 Buy now
02 Jun 2008 address Location of debenture register 1 Buy now
02 Jun 2008 address Location of register of members 1 Buy now
30 May 2008 officers Appointment terminated secretary johnson cooper LIMITED 1 Buy now
25 Apr 2008 accounts Annual Accounts 11 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
06 Jun 2007 annual-return Annual return made up to 10/05/07 2 Buy now
06 Jun 2007 address Location of debenture register 1 Buy now
06 Jun 2007 address Location of register of members 1 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
23 Apr 2007 accounts Annual Accounts 4 Buy now
12 Jan 2007 officers New director appointed 1 Buy now
14 Sep 2006 annual-return Annual return made up to 10/05/06 3 Buy now
09 Aug 2006 officers Secretary's particulars changed 1 Buy now
27 Jul 2006 officers New secretary appointed 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
14 Jul 2006 officers Director resigned 1 Buy now
26 Jun 2006 officers New director appointed 1 Buy now
08 Dec 2005 officers Secretary's particulars changed 1 Buy now
03 Oct 2005 officers Director resigned 1 Buy now
03 Oct 2005 officers New director appointed 2 Buy now
19 Jul 2005 annual-return Annual return made up to 10/05/05 3 Buy now
10 Mar 2005 accounts Annual Accounts 5 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS 1 Buy now