- Company Overview for BLUSH MANAGEMENT LIMITED (05395352)
- Filing history for BLUSH MANAGEMENT LIMITED (05395352)
- People for BLUSH MANAGEMENT LIMITED (05395352)
- More for BLUSH MANAGEMENT LIMITED (05395352)
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) |
---|---|---|---|
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 48 Nutfield Road Merstham Redhill RH1 3EP on 30 December 2017 | |
02 May 2017 | AP04 | Appointment of Franchise Accounting Services Ltd as a secretary on 2 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Ryefield Css Ltd as a secretary on 2 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Joanne Greenbrook on 4 January 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
22 Mar 2011 | TM02 | Termination of appointment of Robert Keemer as a secretary | |
22 Mar 2011 | AP04 | Appointment of Ryefield Css Ltd as a secretary | |
22 Mar 2011 | CH01 | Director's details changed for Joanne Greenbrook on 1 March 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders |