Advanced company searchLink opens in new window

BLENHEIM HOLDINGS (UK), LIMITED

Company number 06632210

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2018 DS01 Application to strike the company off the register
06 Aug 2018 PSC04 Change of details for Mr. Willem Kooyker as a person with significant control on 1 January 2018
03 Aug 2018 AD01 Registered office address changed from , Jordans Corporate Law Limited Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 3 August 2018
03 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Aug 2018 CH01 Director's details changed for Augustine Anthony Rossi on 1 January 2018
03 Aug 2018 CH01 Director's details changed for James Phillip Wohlmacher on 1 January 2018
03 Aug 2018 CH01 Director's details changed for Willem Kooyker on 1 January 2018
03 Aug 2018 CH03 Secretary's details changed for Mr. James Phillip Wohlmacher on 1 January 2018
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
22 Jul 2017 AD01 Registered office address changed from , C/O Jordans Corporate Law Limited, 20-22 Bedford Row, London, WC1R 4JS, England to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 22 July 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Willem Kooyker as a person with significant control on 6 April 2016
08 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 91,000
03 Mar 2016 AD01 Registered office address changed from , C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS, United Kingdom to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 3 March 2016
26 Feb 2016 AD01 Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 26 February 2016
25 Feb 2016 AP03 Appointment of Mr. James Phillip Wohlmacher as a secretary on 1 February 2016
25 Feb 2016 TM01 Termination of appointment of Joseph Fredric Esposito as a director on 31 January 2016
25 Feb 2016 TM02 Termination of appointment of Joseph Frederic Esposito as a secretary on 31 January 2016
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 91,000
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 91,000