Advanced company searchLink opens in new window

BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED

Company number 05274135

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
19 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
13 Sep 2023 CH01 Director's details changed for Mr Augustus Boyd Zogolovitch on 14 July 2023
13 Sep 2023 PSC04 Change of details for Mr Augustus Boyd Zogolovitch as a person with significant control on 14 July 2023
13 Sep 2023 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 13 September 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
08 Mar 2022 AD01 Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 9a Burroughs Gardens London NW4 4AU on 8 March 2022
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 May 2021 MR01 Registration of charge 052741350004, created on 6 May 2021
14 May 2021 MR01 Registration of charge 052741350005, created on 6 May 2021
01 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jul 2020 MR01 Registration of charge 052741350003, created on 12 June 2020
06 Apr 2020 AD01 Registered office address changed from Third Floor, 299 Oxford Street London W1C 2DZ England to First Floor, 32 Rathbone Place London W1T 1JJ on 6 April 2020
26 Mar 2020 CH01 Director's details changed for Mr Augustus Boyd Zogolovitch on 13 March 2020
26 Mar 2020 AD01 Registered office address changed from 32 Rathbone Place First Floor London W1T 1JJ England to Third Floor, 299 Oxford Street London W1C 2DZ on 26 March 2020
12 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
13 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from 136 - 148 Tooley Street London SE1 2TU to 32 Rathbone Place First Floor London W1T 1JJ on 14 June 2019
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
06 Sep 2018 AA Micro company accounts made up to 30 April 2018