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)
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
11 Jan 2017 AA Micro company accounts made up to 30 April 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Feb 2016 AA01 Current accounting period extended from 29 April 2016 to 30 April 2016
30 Dec 2015 AA Micro company accounts made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
25 Mar 2015 AP01 Appointment of Mr Augustus Boyd Zogolovitch as a director on 23 January 2015
25 Mar 2015 TM01 Termination of appointment of Starbibi Raja as a director on 23 January 2015
02 Feb 2015 MR01 Registration of charge 052741350002, created on 23 January 2015
27 Jan 2015 AD01 Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 136 - 148 Tooley Street London SE1 2TU on 27 January 2015
21 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Jul 2014 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 7 July 2014
07 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
04 Jul 2014 CH01 Director's details changed for Starbibi Raja on 28 February 2014
12 Mar 2014 TM01 Termination of appointment of Steven Waldorf as a director
12 Mar 2014 TM01 Termination of appointment of Christopher O'kane as a director
25 Feb 2014 AR01 Annual return made up to 1 November 2013
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Feb 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
22 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011