Advanced company searchLink opens in new window

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

Company number 01710830

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)
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 Oct 2021 TM01 Termination of appointment of Russell Toole as a director on 14 October 2021
14 Oct 2021 PSC07 Cessation of Russell Toole as a person with significant control on 14 October 2021
11 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
24 May 2018 PSC01 Notification of Russell Toole as a person with significant control on 24 May 2018
24 May 2018 PSC01 Notification of Ross Graham Rodway as a person with significant control on 24 May 2018
24 May 2018 PSC01 Notification of Pamela Beryl Ascroft as a person with significant control on 24 May 2018
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CH01 Director's details changed for Mrs Pamela Beryl Hawkes on 1 January 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 no member list