Advanced company searchLink opens in new window

BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED

Company number 03591556

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 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