Advanced company searchLink opens in new window

BLANDFORD COURT TENANTS ASSOCIATION LIMITED

Company number 02732817

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)
06 Mar 2019 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director on 1 January 2019
18 Dec 2018 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 18 December 2018
18 Dec 2018 TM02 Termination of appointment of Ringley Limited as a secretary on 7 December 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 AP01 Appointment of Mr Guy Frederick Walker as a director on 3 January 2017
01 Aug 2016 CS01 16/07/16 Statement of Capital gbp 24
18 Apr 2016 AA Micro company accounts made up to 31 December 2015
19 Oct 2015 CH01 Director's details changed for Jesusa Ramona Lens Vicos on 15 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Douglas Michael Radford on 15 October 2015
19 Oct 2015 CH01 Director's details changed for Martyn Peter Hugh Dix on 15 October 2015
05 Oct 2015 TM01 Termination of appointment of Louis Sebastian as a director on 30 September 2015
28 Aug 2015 AA Micro company accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 24
04 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 24
30 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
31 Oct 2013 TM01 Termination of appointment of Everaldo Neves as a director
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
01 May 2013 AA Total exemption full accounts made up to 31 December 2012
16 Oct 2012 TM01 Termination of appointment of a director
16 Oct 2012 AP01 Appointment of Louis Sebastian as a director
30 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
30 Jul 2012 TM01 Termination of appointment of Everaldo Neves as a director