Advanced company searchLink opens in new window

BLADON LODGE RESIDENTS COMPANY LIMITED

Company number 03199764

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)
13 Apr 2017 TM01 Termination of appointment of Alexey Kalinin as a director on 25 July 2016
13 Apr 2017 AD01 Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Pinner Middlesex HA5 1rd on 13 April 2017
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 13
26 Jun 2016 AD01 Registered office address changed from C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 June 2016
15 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
28 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 13
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE on 3 March 2015
14 Aug 2014 CH01 Director's details changed for Mrs. Isabel Nadine Cutujian on 13 August 2014
05 Aug 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13
05 Aug 2014 AP01 Appointment of Dr. Alexey Kalinin as a director on 15 May 2014
29 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jun 2013 AP01 Appointment of Mrs Christine Eynon as a director
30 Jun 2013 AP01 Appointment of Mrs. Isabel Nadine Cutujian as a director
28 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 Jun 2013 AP03 Appointment of Mrs. Melis Erda as a secretary
28 Jun 2013 TM02 Termination of appointment of Alexander Daly as a secretary
28 Jun 2013 AD01 Registered office address changed from Sears Morgan Elm Park House Elm Park Court Pimmer Middlesex Ha5 3 on 28 June 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Nov 2012 TM01 Termination of appointment of Alexander Daly as a director
19 Jul 2012 TM01 Termination of appointment of Stefano Ghersi as a director
22 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
21 Jun 2012 TM01 Termination of appointment of Valerie Mary as a director
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011