BLAISE DELL FLAT MANAGEMENT CO. LIMITED
Company number 01132354
- Company Overview for BLAISE DELL FLAT MANAGEMENT CO. LIMITED (01132354)
- Filing history for BLAISE DELL FLAT MANAGEMENT CO. LIMITED (01132354)
- People for BLAISE DELL FLAT MANAGEMENT CO. LIMITED (01132354)
- More for BLAISE DELL FLAT MANAGEMENT CO. LIMITED (01132354)
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) |
---|---|---|---|
27 Jul 2016 | CH01 | Director's details changed for Mrs Susan Therese Anne Mayhew on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Judith Brenda Jones on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for David John Latham on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Richard Andrew Hudson on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Walter James Garland on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Marie Forse on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Christopher James Austin Jones on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Doris Jean Calder on 27 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Wilfred Baker on 27 July 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | TM01 | Termination of appointment of Andrew David Gillard as a director on 31 July 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Elizabeth Ann Vickerman as a director on 18 December 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Valerie Maria Anne Rosling as a director on 22 January 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AP04 | Appointment of Bns Services Ltd as a secretary on 1 June 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Marie Forse as a secretary on 1 June 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 18 Severn Grange Isom Hill Road Henbury Bristol BS10 7QA to 18 Badminton Road Downend Bristol BS16 6BQ on 11 September 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | AP01 | Appointment of Mrs Susan Therese Anne Mayhew as a director | |
23 Aug 2013 | TM01 | Termination of appointment of Geoffrey Colwill as a director | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders |