- Company Overview for BLANDFORD REAL ESTATE LTD (03188043)
- Filing history for BLANDFORD REAL ESTATE LTD (03188043)
- People for BLANDFORD REAL ESTATE LTD (03188043)
- Charges for BLANDFORD REAL ESTATE LTD (03188043)
- More for BLANDFORD REAL ESTATE LTD (03188043)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
09 Apr 2022 | PSC01 | Notification of Nasrin Moore as a person with significant control on 8 April 2022 | |
09 Apr 2022 | PSC01 | Notification of Philip Moore as a person with significant control on 8 April 2022 | |
09 Apr 2022 | PSC07 | Cessation of Anthony Michael Bousfield as a person with significant control on 8 April 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Anthony Michael Bousfield as a director on 14 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR England to 115 Baker Street, London Baker Street London W1U 6RT on 22 March 2022 | |
22 Mar 2022 | TM02 | Termination of appointment of Miriam Bernadette Ann Bousfield as a secretary on 13 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Elizabeth Vardy Hadfield as a director on 13 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Philip Stephen Moore as a director on 13 March 2022 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to 6, Bearley Grange, Snitterfield Road Bearley Stratford-upon-Avon CV37 0SR on 7 June 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
19 Jul 2018 | AD01 | Registered office address changed from 3 Crawford Place 1st Floor, 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 19 July 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |