Advanced company searchLink opens in new window

BLYTHS WHARF RESIDENTS' ASSOCIATION LIMITED

Company number 03116914

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)
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
09 Apr 2024 AP04 Appointment of Trent Park Properties as a secretary on 8 April 2024
02 Apr 2024 TM02 Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 April 2024
02 Apr 2024 AD01 Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2 April 2024
14 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
01 Mar 2023 AP01 Appointment of Ms Simone Tudor as a director on 15 February 2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Feb 2023 TM01 Termination of appointment of Miss Caroline Terry as a director on 15 February 2023
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
10 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
22 Dec 2021 TM01 Termination of appointment of Alison Margaret Young as a director on 7 December 2021
22 Dec 2021 AP01 Appointment of Mrs Helen Smither as a director on 7 December 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
07 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
25 Mar 2019 AP01 Appointment of Mr Philip John Emery as a director on 27 February 2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jan 2019 AP04 Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 23 January 2019
23 Jan 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 23 January 2019
23 Jan 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HD on 23 January 2019