Accounts. Accounts type micro entity. |
2023-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-10 |
View Report |
Officers. Change date: 2022-04-13. Officer name: Hml Company Secretarial Services Limited. |
2022-04-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-04 |
View Report |
Officers. Termination date: 2021-08-16. Officer name: Karen Hannah Simmons. |
2021-10-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-19 |
View Report |
Officers. Termination date: 2019-11-27. Officer name: Residential Block Management Company Limited. |
2019-11-27 |
View Report |
Address. Old address: C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN. New address: 94 Park Lane Croydon Surrey CR0 1JB. Change date: 2019-11-27. |
2019-11-27 |
View Report |
Officers. Officer name: Hml Company Secretarial Services Limited. Appointment date: 2019-11-27. |
2019-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Annual return. With made up date no member list. |
2016-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-28 |
View Report |
Annual return. With made up date no member list. |
2015-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-01 |
View Report |
Annual return. With made up date no member list. |
2014-07-10 |
View Report |
Officers. Officer name: Grant Anslow. |
2014-07-10 |
View Report |
Accounts. Accounts type dormant. |
2013-09-30 |
View Report |
Annual return. With made up date no member list. |
2013-07-03 |
View Report |
Officers. Officer name: Miss Laura Wilkinson. |
2013-07-03 |
View Report |
Officers. Officer name: Mr Carlisle Miller. |
2013-06-06 |
View Report |
Officers. Officer name: Mr Grant Paul James Anslow. |
2013-06-06 |
View Report |
Officers. Officer name: Miss Karen Hannah Simmons. |
2013-06-06 |
View Report |
Address. Old address: 35 Tranquil Vale Blackheath London SE3 0BU. Change date: 2012-11-06. |
2012-11-06 |
View Report |
Address. Change date: 2012-10-09. Old address: 314 Lewisham High Street Lewisham London SE13 6JZ. |
2012-10-09 |
View Report |
Annual return. With made up date. |
2012-10-09 |
View Report |
Officers. Officer name: Residential Block Management Company Limited. |
2012-10-09 |
View Report |
Annual return. With made up date. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-09 |
View Report |
Restoration. Administrative restoration company. |
2012-10-09 |
View Report |
Gazette. Gazette dissolved compulsary. |
2012-01-31 |
View Report |
Gazette. Gazette notice compulsary. |
2011-10-18 |
View Report |
Officers. Officer name: Pr Estates Ltd. |
2010-10-21 |
View Report |
Annual return. With made up date no member list. |
2010-10-19 |
View Report |
Officers. Officer name: Elizabeth Marie Langley. Change date: 2010-05-01. |
2010-10-19 |
View Report |
Officers. Officer name: Action Homes Management Limited. |
2010-10-19 |
View Report |
Officers. Officer name: Pr Estates Ltd. |
2010-10-19 |
View Report |
Officers. Officer name: Elizabeth Langley. |
2010-09-29 |
View Report |