Advanced company searchLink opens in new window

ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED

Company number 02500931

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)
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
18 May 2021 AP01 Appointment of Miss Sheriffah Shormey Oyetti as a director on 17 May 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 PSC04 Change of details for Mr David Battersby as a person with significant control on 13 June 2018
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
04 May 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018
04 May 2018 AD01 Registered office address changed from 19 Sun Street Waltham Abbey EN9 1ER England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018
04 May 2018 CH01 Director's details changed for David Robert Battersby on 23 April 2018
20 Mar 2018 AA Micro company accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jan 2017 TM01 Termination of appointment of Mark Christopher Donnellan as a director on 1 December 2016
20 Jan 2017 AD01 Registered office address changed from Mansfield Lodge Slough Road Iver Buckinghamshire SL0 0EB to 19 Sun Street Waltham Abbey EN9 1ER on 20 January 2017
16 May 2016 AR01 Annual return made up to 10 May 2016 no member list
04 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
15 May 2015 AR01 Annual return made up to 10 May 2015 no member list