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)
30 Jul 2012 TM02 Termination of appointment of Martyn Dix as a secretary
31 May 2012 AP02 Appointment of Ringley Shadow Directors Limited as a director
31 May 2012 AP04 Appointment of Ringley Limited as a secretary
31 May 2012 AD01 Registered office address changed from 24 Chase Road Southgate London N14 4EU on 31 May 2012
10 May 2012 AA Total exemption full accounts made up to 31 December 2011
02 Mar 2012 TM01 Termination of appointment of Jonathan Yudkin as a director
28 Nov 2011 AP01 Appointment of Mr Douglas Michael Radford as a director
28 Nov 2011 TM01 Termination of appointment of Marian Sparling as a director
19 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 May 2011 AA Total exemption full accounts made up to 31 December 2010
19 May 2011 AP03 Appointment of Mr Martyn Peter Hugh Dix as a secretary
06 May 2011 TM02 Termination of appointment of Raymond Cox as a secretary
06 May 2011 TM01 Termination of appointment of Raymond Cox as a director
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 24
10 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Marian Teresa Sparling on 30 June 2010
09 Aug 2010 CH01 Director's details changed for Jonathan Robin Yudkin on 30 June 2010
09 Aug 2010 CH01 Director's details changed for Everaldo Ghiraldo Neves on 30 June 2010
09 Aug 2010 AP03 Appointment of Mr Raymond Cox as a secretary
09 Aug 2010 CH01 Director's details changed for Jesusa Ramona Lens Vicos on 30 June 2010
09 Aug 2010 CH01 Director's details changed for Martyn Peter Hugh Dix on 30 June 2010
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 22
08 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Allocate shares 19/05/2010
16 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
23 Mar 2010 AP01 Appointment of Mr Raymond Paul Cox as a director