BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED
Company number 01959597
- Company Overview for BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED (01959597)
- Filing history for BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED (01959597)
- People for BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED (01959597)
- More for BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED (01959597)
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 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Mr Nicholas Benjamin Powell-Smith as a director on 28 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 Apr 2018 | TM01 | Termination of appointment of Alan Frederick Rockley as a director on 29 April 2018 | |
01 Dec 2017 | AP01 | Appointment of Miss Sharon Lesley Mckendrick as a director on 27 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Miss Lucy Nicole Garrett as a director on 27 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
22 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
26 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
09 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Miss Jade Kimberley Battrick as a director on 26 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | CH04 | Secretary's details changed for Abbeystone Management Limited on 29 May 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from Bridge House Fishergate Norwich Norfolk NR3 1UF on 26 July 2013 | |
03 Jan 2013 | AP04 | Appointment of Abbeystone Management Limited as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Bush Management as a secretary | |
20 Nov 2012 | TM01 | Termination of appointment of Susan Springate as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | TM01 | Termination of appointment of Sandra Grant as a director | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders |