Advanced company searchLink opens in new window

BLANDFORD ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02901505

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)
19 Jun 2024 TM01 Termination of appointment of Christine Elizabeth Collier as a director on 15 June 2024
23 May 2024 AA Micro company accounts made up to 31 December 2023
19 May 2024 AP01 Appointment of Mr Richard Michael Harrison as a director on 17 May 2024
20 Apr 2024 TM01 Termination of appointment of Sharon Grant as a director on 18 April 2024
14 Apr 2024 AP01 Appointment of Mr Thomas Marc Collins as a director on 12 April 2024
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Christine Elizabeth Collier on 23 February 2024
06 Nov 2023 AA Micro company accounts made up to 31 December 2022
30 Oct 2023 AD01 Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2023
25 Oct 2023 AP04 Appointment of Hill & Clark Limited as a secretary on 25 October 2023
25 Oct 2023 TM02 Termination of appointment of Initiative Property Management as a secretary on 25 October 2023
01 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
26 Oct 2021 CH04 Secretary's details changed for Initiative Property Management on 7 June 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 TM01 Termination of appointment of Michael Alan Nunn as a director on 16 September 2021
13 May 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 13 May 2021
24 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
31 Jan 2020 AP04 Appointment of Initiative Property Management as a secretary on 1 January 2020
31 Jan 2020 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 1 January 2020
31 Jan 2020 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 31 January 2020
03 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Oct 2019 TM01 Termination of appointment of Stuart Grant as a director on 14 October 2019