- Company Overview for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- Filing history for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- People for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- Charges for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
- More for BLANCCO TECHNOLOGY GROUP LIMITED (05113820)
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) |
---|---|---|---|
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
07 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
19 Feb 2019 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 19 February 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from , 6th Floor 60 Gracechurch Street, London, EC3V 0HR, United Kingdom to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on 31 January 2019 | |
10 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Adam Paul Moloney as a director on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Simon Edward Herrick as a director on 23 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
29 Mar 2018 | AP01 | Appointment of Matthew Craig Jones as a director on 28 March 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Pat Joseph Clawson as a director on 4 September 2017 | |
24 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
28 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
16 Mar 2017 | AP01 | Appointment of Philip Graham Rogerson as a director on 14 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Matthew Roy Peacock as a director on 14 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Mr Simon Edward Herrick as a director on 14 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Keith Butcher as a director on 13 March 2017 | |
22 Dec 2016 | CH04 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 |