Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
delete address PEMBROKE HOUSE TORQUAY ROAD PRESTON, PAIGNTON DEVON TQ3 2EZ |
2023-04-07 |
insert address 2 BARRAS STREET LISKEARD ENGLAND PL14 6AD |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2022 FROM
49 CATCHFRENCH CRESCENT
LISKEARD
CORNWALL
PL14 3WP
UNITED KINGDOM |
2022-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOPE |
2022-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-24 |
update statutory_documents SECRETARY APPOINTED MRS LISA MARY KERNAGHAN |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
PEMBROKE HOUSE TORQUAY ROAD
PRESTON, PAIGNTON
DEVON
TQ3 2EZ |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL HARVEY / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL HARVEY / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KERNAGHAN / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KERNAGHAN / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HOPE / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE HOPE / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY REBEKAH SAVAGE / 24/10/2022 |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY REBEKAH SAVAGE / 24/10/2022 |
2022-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL HARVEY / 24/10/2022 |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW KERNAGHAN |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY REBEKAH SAVAGE |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN UDY |
2016-10-27 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ANNE HOPE |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-13 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-13 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-27 |
update statutory_documents 26/04/16 NO MEMBER LIST |
2016-02-10 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-12-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAN UDY / 23/04/2015 |
2015-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL HARVEY / 23/04/2015 |
2015-04-28 |
update statutory_documents 26/04/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address PEMBROKE HOUSE TORQUAY ROAD PRESTON, PAIGNTON DEVON UNITED KINGDOM TQ3 2EZ |
2014-05-07 |
insert address PEMBROKE HOUSE TORQUAY ROAD PRESTON, PAIGNTON DEVON TQ3 2EZ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-05-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-04-30 |
update statutory_documents 26/04/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-30 |
update statutory_documents 26/04/13 NO MEMBER LIST |
2012-10-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 26/04/12 NO MEMBER LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents 26/04/11 NO MEMBER LIST |
2011-04-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED |
2011-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CLAHANE |
2011-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2011 FROM
HUNT ASSOCIATES
61 FORE STREET
SALTASH
CORNWALL PL12 6AF |
2011-02-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 26/04/10 NO MEMBER LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL HARVEY / 26/04/2010 |
2010-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DAN UDY |
2009-10-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/09 |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWIN FOSKETT |
2008-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/08 |
2007-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/07 |
2006-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/06 |
2006-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-16 |
update statutory_documents SECRETARY RESIGNED |
2005-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/05 |
2005-05-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2004-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/04 |
2004-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/03 |
2003-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/02 |
2002-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-05-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/01 |
2001-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2000-05-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/00 |
2000-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/99 |
1998-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/98 |
1998-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1997-05-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/97 |
1997-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1996-04-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/96 |
1996-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/95 |
1995-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1994-05-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/94 |
1994-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1993-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/93 |
1993-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/93 FROM:
1 BEECHING PARK
STATION YARD
KELLY YARD,CALLINGTON.
PL17 8ER |
1993-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1992-04-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/92 |
1992-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/04/91 |
1991-07-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1991-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-04-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-03-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/02/91 |
1990-07-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-06-21 |
update statutory_documents COMPANY NAME CHANGED
BLOCKSTART PROPERTY MANAGEMENT L
IMITED
CERTIFICATE ISSUED ON 22/06/90 |
1990-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-06-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |