Advanced company searchLink opens in new window

JG BLOCK MANAGEMENT LIMITED

Company number 09678757

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)
28 Oct 2023 AD01 Registered office address changed from 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 140 Fernhill Road Farnborough Hampshire GU14 9DY on 28 October 2023
23 Aug 2023 AP01 Appointment of Mrs Andrea Silby as a director on 23 August 2023
23 Aug 2023 TM01 Termination of appointment of James Lincoln Griffin as a director on 23 August 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
05 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
22 Nov 2022 CERTNM Company name changed james griffin block management LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Oct 2018 PSC01 Notification of Simon Silby as a person with significant control on 19 September 2018
12 Oct 2018 TM01 Termination of appointment of Ron Burns as a director on 19 September 2018
12 Oct 2018 AD01 Registered office address changed from 79 Victoria Road Farnborough Hampshire GU14 7PL United Kingdom to 6 Park Court 1-5 Pyrford Road West Byfleet Surrey KT14 6SD on 12 October 2018
12 Oct 2018 AP03 Appointment of Andrea Silby as a secretary on 19 September 2018
09 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
19 Jul 2016 CH01 Director's details changed for Mr James Lincoln Griffin on 19 July 2016
30 Sep 2015 AD01 Registered office address changed from 53 Lynchford Road North Camp Farnborough Hampshire GU14 6EJ United Kingdom to 79 Victoria Road Farnborough Hampshire GU14 7PL on 30 September 2015