Advanced company searchLink opens in new window

ENBLOC ESTATES LIMITED

Company number 07051378

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)
31 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 TM01 Termination of appointment of Nicola Tindale as a director on 25 May 2023
17 Jan 2023 AP01 Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023
17 Jan 2023 AP01 Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023
17 Jan 2023 AP01 Appointment of Mr David Howard Peck as a director on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Philip Swinson Hunt as a director on 16 January 2023
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
08 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 Aug 2022 AP01 Appointment of Mr Richard James Thomas as a director on 1 August 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Mar 2021 CH01 Director's details changed for Mr Richard Francis Page on 30 January 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
05 Aug 2020 AA Accounts for a small company made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Aug 2019 CH01 Director's details changed for Mr Richard Francis Page on 1 August 2019
03 May 2019 AD01 Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019
26 Apr 2019 AD01 Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019
25 Apr 2019 PSC05 Change of details for Bloc Ltd as a person with significant control on 25 April 2019
25 Apr 2019 AD01 Registered office address changed from 2nd Floor, 35 South Street London W1K 2XE England to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019
26 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
19 Oct 2018 PSC05 Change of details for Bloc Ltd as a person with significant control on 24 January 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017