Advanced company searchLink opens in new window

BLACKHAM PROPERTIES LIMITED

Company number 03952781

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 PSC01 Notification of Sam Fender as a person with significant control on 17 November 2023
12 Mar 2024 PSC07 Cessation of Alex Charles Godding as a person with significant control on 8 March 2024
12 Mar 2024 TM01 Termination of appointment of Alex Charles Godding as a director on 8 March 2024
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2023 AP01 Appointment of Mrs Lucy Alexandra Fender as a director on 17 November 2023
17 Nov 2023 PSC01 Notification of Lucy Alexandra Fender as a person with significant control on 17 November 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
27 Apr 2021 PSC07 Cessation of Marianne Elizabeth Lyons as a person with significant control on 20 January 2021
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Feb 2021 TM01 Termination of appointment of Marianne Elizabeth Lyons as a director on 15 January 2021
22 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 PSC01 Notification of Alex Charles Godding as a person with significant control on 12 April 2019
12 May 2019 AP01 Appointment of Mr Alex Charles Godding as a director on 2 May 2019
24 Apr 2019 AP01 Appointment of Mrs Bethan Kate Finucane as a director on 24 April 2019
12 Apr 2019 AP03 Appointment of Mr Philip Martyn Jones as a secretary on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Farleigh Dennyview Road Abbots Leigh Bristol Avon BS8 3rd to 44 Bwllfa Road Ynystawe Swansea SA6 5AL on 12 April 2019
12 Apr 2019 PSC07 Cessation of Richard James Hicken as a person with significant control on 11 April 2019
12 Apr 2019 TM01 Termination of appointment of Richard James Hicken as a director on 11 April 2019