BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED
Company number 06350502
- Company Overview for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Filing history for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- People for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Registers for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- More for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
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 22 August 2024 with updates | |
15 Aug 2024 | TM01 | Termination of appointment of Nigel Anthony Johnston as a director on 15 August 2024 | |
13 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jun 2024 | AP01 | Appointment of Ms Kelly Rebecca Spinks as a director on 4 June 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
13 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | AP04 | Appointment of Pinnacle Property Management Ltd as a secretary on 22 February 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Oct 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Mar 2021 | TM01 | Termination of appointment of Emma Louise Gallagher as a director on 11 March 2021 | |
19 Mar 2021 | TM02 | Termination of appointment of Emma Louise Gallagher as a secretary on 11 March 2021 | |
15 Mar 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
15 Mar 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
15 Mar 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
11 Mar 2021 | AP01 | Appointment of Mr Nigel Anthony Johnston as a director on 11 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021 | |
30 Dec 2020 | TM01 | Termination of appointment of Helen Barbara Benstead as a director on 18 December 2020 | |
21 Dec 2020 | AP03 | Appointment of Mrs Emma Louise Gallagher as a secretary on 18 December 2020 | |
21 Dec 2020 | TM02 | Termination of appointment of Helen Barbara Benstead as a secretary on 18 December 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
11 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of John Francis Allan Gunn as a director on 27 November 2019 |