BLYTHVIEW MANAGEMENT COMPANY LIMITED
Company number 04052492
- Company Overview for BLYTHVIEW MANAGEMENT COMPANY LIMITED (04052492)
- Filing history for BLYTHVIEW MANAGEMENT COMPANY LIMITED (04052492)
- People for BLYTHVIEW MANAGEMENT COMPANY LIMITED (04052492)
- Charges for BLYTHVIEW MANAGEMENT COMPANY LIMITED (04052492)
- More for BLYTHVIEW MANAGEMENT COMPANY LIMITED (04052492)
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) |
---|---|---|---|
23 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
16 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
16 Aug 2019 | PSC07 | Cessation of Clerks Well Developments Ltd as a person with significant control on 9 August 2016 | |
29 Jul 2019 | AP01 | Appointment of Mr Graham Edward Mace as a director on 29 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET England to 1 Bank Plain Norwich NR2 4SF on 5 July 2019 | |
05 Jun 2019 | AP03 | Appointment of Edwin Watson Partnership as a secretary on 5 June 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Sep 2018 | TM01 | Termination of appointment of Blake Nicholas Gorst as a director on 19 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr David William Allen as a director on 31 August 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr David Shea as a director on 31 August 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Simon Maier as a director on 31 August 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Gary John Linard as a director on 31 August 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 13 September 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
29 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Jul 2015 | TM01 | Termination of appointment of John William Balls as a director on 1 July 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade, Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |