Advanced company searchLink opens in new window

BLENHEIM CARS LIMITED

Company number 06124433

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)
02 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with updates
28 Aug 2024 AA Unaudited abridged accounts made up to 29 November 2023
24 Jan 2024 PSC04 Change of details for Mrs Jagdeep Sangha as a person with significant control on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Jaspal Singh Sangha on 23 January 2024
23 Jan 2024 CH03 Secretary's details changed for Mrs Jagdeep Sangha on 23 January 2024
23 Jan 2024 PSC04 Change of details for Mr Jaspal Singh Sangha as a person with significant control on 23 January 2024
23 Jan 2024 AD01 Registered office address changed from Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mrs Jagdeep Sangha on 23 January 2024
03 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2023
03 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2022
01 Nov 2023 PSC01 Notification of Jagdeep Sangha as a person with significant control on 18 May 2021
01 Nov 2023 PSC04 Change of details for Mr Jaspal Singh Sangha as a person with significant control on 18 May 2021
01 Nov 2023 AP01 Appointment of Mrs Jagdeep Sangha as a director on 31 October 2023
05 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023
29 Aug 2023 AA Unaudited abridged accounts made up to 29 November 2022
29 Nov 2022 AA Unaudited abridged accounts made up to 29 November 2021
05 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 AA Unaudited abridged accounts made up to 29 November 2020
12 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
12 Mar 2021 AA Unaudited abridged accounts made up to 30 November 2019
27 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates