Advanced company searchLink opens in new window

BLAIR COURT FREEHOLD LIMITED

Company number 04943694

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)
03 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42
04 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
29 Nov 2013 AP01 Appointment of Mr Joseph David Ross as a director
29 Nov 2013 AP01 Appointment of Mr Durgo Bhojwani as a director
27 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
19 Apr 2012 AP01 Appointment of Mohammad Ali Pakzad as a director
24 Feb 2012 TM01 Termination of appointment of Ali Ghafourzadeh Noubar as a director
01 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
16 Dec 2010 CH01 Director's details changed for Mrs Narsi Ghorban on 2 December 2009
05 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
01 Nov 2010 AP01 Appointment of Mrs Narsi Ghorban as a director
18 Dec 2009 AD01 Registered office address changed from 2Nd Floor 47 Queen Anne Street London W1G 9JG on 18 December 2009
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 41
25 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
24 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 September 2009
  • GBP 41
09 Nov 2009 AA Accounts for a small company made up to 30 September 2009
28 Sep 2009 88(2) Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\
22 Apr 2009 AA Full accounts made up to 30 September 2008
10 Mar 2009 288b Appointment terminated director leyla montakhab
05 Dec 2008 288a Secretary appointed edelle carr