Advanced company searchLink opens in new window

BLEASBY HOUSE (MANAGERS) LIMITED

Company number 01100187

Filter by category

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)
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 16
20 Nov 2013 TM01 Termination of appointment of David Lyle as a director
28 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Mar 2013 AP01 Appointment of Mr David Lyle as a director
07 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from C/O Ths Accountants Limited the Oid School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom on 7 March 2013
06 Mar 2013 TM01 Termination of appointment of John Kenny as a director
27 Mar 2012 AD01 Registered office address changed from 12 Bleasby Gardens Lansdown Road Cheltenham Gloucestershire GL51 6UL United Kingdom on 27 March 2012
27 Mar 2012 AP04 Appointment of Ths Accountants Limited as a secretary
27 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from 6 Bleasby Gardens, Lansdown Road Cheltenham Gloucestershire GL51 6UL United Kingdom on 12 March 2012
02 Mar 2012 AD01 Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 2 March 2012
27 Feb 2012 TM02 Termination of appointment of Johanne Coupe as a secretary
27 Feb 2012 AP01 Appointment of Mr Richard Holland as a director
26 Feb 2012 TM01 Termination of appointment of Mary Sullivan as a director
26 Feb 2012 TM01 Termination of appointment of Kathryn Hall as a director
22 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Sep 2011 AD01 Registered office address changed from C/O C/O Daisy Estate Managers Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom on 6 September 2011
04 Aug 2011 AP03 Appointment of Mrs Johanne Coupe as a secretary
04 Aug 2011 TM02 Termination of appointment of Daisy Estate Managers as a secretary
22 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Mar 2011 AP04 Appointment of Daisy Estate Managers as a secretary
21 Mar 2011 AD01 Registered office address changed from 11 Bleasby Gardens Lansdown Road Cheltenham Gloucestershire GL51 6UL on 21 March 2011
04 Mar 2011 AP01 Appointment of Ms Emma Wylie as a director