BLANDFORD COURT TENANTS ASSOCIATION LIMITED
Company number 02732817
- Company Overview for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- Filing history for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- People for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
- More for BLANDFORD COURT TENANTS ASSOCIATION LIMITED (02732817)
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
|
|
04 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
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
|
|
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 |