CH04 |
Secretary's name changed on Mon, 4th Dec 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O East Block Group Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England on Thu, 2nd Nov 2023 to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(2 pages)
|
AP04 |
On Thu, 22nd Jul 2021, company appointed a new person to the position of a secretary
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on Thu, 22nd Jul 2021 to C/O East Block Group Limited the Colchester Centre Hawkins Road Colchester Essex CO2 8JX
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Aug 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 19th Aug 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 5th Aug 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB on Wed, 6th Aug 2014 to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 5th Aug 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Mar 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 14th Mar 2014: 16.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Tue, 28th Jan 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 3rd Oct 2013, company appointed a new person to the position of a secretary
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Oct 2013. Old Address: Woodland House Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 13th Oct 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Mar 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Feb 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On Mon, 13th Jul 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 9th Jul 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 31st Mar 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 31st Mar 2009 with complete member list
filed on: 31st, March 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 30/03/2009 from woodland house, elms road freckenham bury st. Edmunds suffolk IP28 8JG
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Mar 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Jul 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 20th, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Thu, 3rd Apr 2008 with complete member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(11 pages)
|
288b |
On Wed, 2nd Apr 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 28th Feb 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Sun, 24th Feb 2008 Appointment terminated director
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Sun, 24th Feb 2008 Appointment terminated director
filed on: 24th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(4 pages)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 29th Jun 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 29th Jun 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/03/07 from: r/o 7-9 hall lane chingford london E4 7DX
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: r/o 7-9 hall lane chingford london E4 7DX
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 22nd Mar 2007 with complete member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Nov 2006 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 24th Apr 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 14th Mar 2006 with complete member list
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 14th Mar 2006 with complete member list
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 3rd, March 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 6th Jan 2006 New secretary appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Jan 2006 New secretary appointed
filed on: 6th, January 2006
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 6th, January 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 6th, January 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/05 from: 14 woodberry way chingford london E4 7DX
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/05 from: 14 woodberry way chingford london E4 7DX
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On Thu, 8th Dec 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 8th Dec 2005 Secretary resigned
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Mar 2005 Secretary resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 23rd Mar 2005 Secretary resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(22 pages)
|