Advanced company searchLink opens in new window

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

Company number 01161591

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)
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