Advanced company searchLink opens in new window

BLUSH MANAGEMENT LIMITED

Company number 05395352

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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