- Company Overview for BLYTHE VALLEY (CHELTENHAM) LIMITED (06057089)
- Filing history for BLYTHE VALLEY (CHELTENHAM) LIMITED (06057089)
- People for BLYTHE VALLEY (CHELTENHAM) LIMITED (06057089)
- More for BLYTHE VALLEY (CHELTENHAM) LIMITED (06057089)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
10 May 2008 | CERTNM | Company name changed blythe valley homes (digbeth) LIMITED\certificate issued on 15/05/08 | |
16 Apr 2008 | 288b | Appointment Terminated Director anthony blundell | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
20 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2008 | 288c | Secretary's Change of Particulars / harrison beale and owen management services LIMITED / 03/03/2008 / Surname was: harrison beale and owen management services LIMITED, now: harrison beale & owen management services LIMITED; HouseName/Number was: , now: 15; Street was: 15 queens road, now: queens road | |
21 Feb 2008 | 288c | Secretary's particulars changed | |
18 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
05 Jul 2007 | 225 | Accounting reference date shortened from 30/06/08 to 30/09/07 | |
27 Feb 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/06/08 | |
20 Feb 2007 | 288a | New secretary appointed | |
02 Feb 2007 | 288a | New director appointed | |
02 Feb 2007 | 288a | New director appointed | |
18 Jan 2007 | 288b | Secretary resigned | |
18 Jan 2007 | 288b | Director resigned | |
18 Jan 2007 | NEWINC | Incorporation |