Advanced company searchLink opens in new window

BLENCARN ESTATE LIMITED

Company number 05351187

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)
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
29 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
23 Mar 2012 CH01 Director's details changed for Mrs Helen Ann Miller on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Nicholas Hugh Thornley Miller on 23 March 2012
23 Mar 2012 CH03 Secretary's details changed for Mr Nicholas Hugh Thornley Miller on 23 March 2012
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Helen Ann Miller on 31 December 2009
03 Feb 2010 CH01 Director's details changed for Nicholas Hugh Thornley Miller on 31 December 2009
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
10 Mar 2009 363a Return made up to 03/02/09; full list of members
09 Mar 2009 288c Director and secretary's change of particulars / nicholas miller / 02/02/2009
09 Mar 2009 288c Director's change of particulars / helen miller / 02/02/2009
20 Feb 2009 288c Director and secretary's change of particulars / nicholas miller / 01/01/2009
20 Feb 2009 288b Appointment terminated director joseph stamper
28 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
19 May 2008 363a Return made up to 03/02/08; full list of members
19 May 2008 288c Director's change of particulars / helen heard / 01/02/2007