BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED
Company number 01161591
- Company Overview for BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (01161591)
- Filing history for BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (01161591)
- People for BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (01161591)
- More for BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED (01161591)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
03 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 Oct 2023 | AP01 | Appointment of Ms. Tatjana Walker as a director on 15 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Christine Houghton as a director on 15 October 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Ms Rosalind Webster on 5 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
03 Jan 2023 | CH01 | Director's details changed for Mr Anirban Sarkar on 4 May 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Ms Jane Robins on 3 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Hunterss Moon High Street 34 Dry Drayton Cambridge CB23 8BS England to 34 High Street Dry Drayton Cambridge CB23 8BS on 3 January 2023 | |
11 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
24 May 2022 | AD01 | Registered office address changed from Blenheim Court, 43 Madingley Road,Cambridge Blenheim Court, 43 Madingley Road Cambridge CB3 0EL England to Hunterss Moon High Street 34 Dry Drayton Cambridge CB23 8BS on 24 May 2022 | |
24 May 2022 | CH03 | Secretary's details changed for Mr Anirban Sarkar on 24 May 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
25 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Oct 2019 | AP01 | Appointment of Ms Rosalind Webster as a director on 28 September 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Leslie James Smith as a director on 26 June 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Lakhbir Kaur Taylor as a director on 14 March 2019 | |
15 Jan 2019 | AP01 | Appointment of Ms Jane Robins as a director on 15 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates |