BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED
Company number 05274135
- Company Overview for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)
- Filing history for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)
- People for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)
- Charges for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)
- More for BLENHEIM GROVE DEVELOPMENTS (CAMBERWELL) LIMITED (05274135)
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
|
|
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
|
|
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
|
|
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 |