- Company Overview for BLN ASSOCIATES LIMITED (03688368)
- Filing history for BLN ASSOCIATES LIMITED (03688368)
- People for BLN ASSOCIATES LIMITED (03688368)
- More for BLN ASSOCIATES LIMITED (03688368)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Aug 2015 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 24 December 2013
Statement of capital on 2014-01-16
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Dr Steve Boyer on 31 August 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 8 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 24 December 2012 | |
07 Mar 2013 | TM01 | Termination of appointment of Neil Britten as a director | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AD01 | Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 25 May 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Dr Steve Boyer on 1 February 2011 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jan 2011 | CH01 | Director's details changed for James R Norton on 1 October 2009 | |
06 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
30 Dec 2009 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders |