BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED
Company number 03591556
- Company Overview for BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556)
- Filing history for BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556)
- People for BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556)
- More for BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED (03591556)
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 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Richard William Turner as a director on 10 June 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Feb 2021 | PSC07 | Cessation of John Redhead as a person with significant control on 27 September 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of John Redhead as a director on 27 September 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from C/O Amp, Blenheim House Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England to Mayfield Yewlands Hoddesdon EN11 8BT on 11 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
11 Dec 2019 | PSC07 | Cessation of Frank George Kuhl as a person with significant control on 10 October 2017 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
17 Dec 2018 | TM01 | Termination of appointment of Frank George Kuhl as a director on 10 April 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Frank George Kuhl as a secretary on 10 April 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Simon David Cadisch on 18 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
04 Sep 2017 | PSC04 | Change of details for Mr Simon David Cadisch as a person with significant control on 1 September 2017 |