(AD01) Registered office address changed from Plumpton Court Brockley Park London SE23 1PX England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on Monday 31st July 2023
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th October 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th July 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 6th January 2019.
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Southside Property Maintenance Services 20 London Road Bromley Kent BR1 3QR United Kingdom to Plumpton Court Brockley Park London SE23 1PX on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 15th March 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Southside Property Maintenance Services 20 London Road Bromley Kent BR1 3QR on Tuesday 19th July 2016
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 17th July 2015, no shareholders list
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th May 2015 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on Wednesday 6th August 2014
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 5th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 5th August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th July 2014, no shareholders list
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 17th July 2013, no shareholders list
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 30th April 2013 from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 30th April 2013
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 12th December 2012 from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th July 2012, no shareholders list
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 20th July 2011 from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Sudbury Suffolk CO10 5NZ United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th July 2011, no shareholders list
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP04) On Tuesday 19th July 2011 - new secretary appointed
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 19th July 2011 from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Sudbury Suffolk CO10 5NZ United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th July 2011 from C/O Block Management Uk Ltd 78 York Street London W1H 1DP United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 29th November 2010 from North House 31 North Street Carshalton Surrey SM5 2HW
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 17th July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Saturday 17th July 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 17th July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 17th July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 29th July 2010 from 146 Stanley Park Road Carshalton Surrey SM5 3JG
filed on: 29th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th July 2010, no shareholders list
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Friday 17th July 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Friday 17th July 2009 Appointment terminated secretary
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2009 from plumpton court 3 brockley park london SE23 1PX united kingdom
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On Monday 6th April 2009 Secretary appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/2008 from c/o canonbury management blackwell house guildhall yard london EC2V 5AE
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On Thursday 11th December 2008 Appointment terminated director
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2008 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 22nd, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 22nd September 2008 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 22nd September 2008 Appointment terminated secretary
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 22nd September 2008 Secretary appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2008
| incorporation
|
Free Download
(26 pages)
|