- Company Overview for BLAIR COURT FREEHOLD LIMITED (04943694)
- Filing history for BLAIR COURT FREEHOLD LIMITED (04943694)
- People for BLAIR COURT FREEHOLD LIMITED (04943694)
- More for BLAIR COURT FREEHOLD LIMITED (04943694)
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
|
|
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
|
|
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
|
|
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
|
|
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 |