- Company Overview for BLENHEIM HOMES LIMITED (07294112)
- Filing history for BLENHEIM HOMES LIMITED (07294112)
- People for BLENHEIM HOMES LIMITED (07294112)
- Charges for BLENHEIM HOMES LIMITED (07294112)
- More for BLENHEIM HOMES LIMITED (07294112)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
25 Mar 2015 | AP03 | Appointment of Mrs Vanya Sugars as a secretary on 1 March 2015 | |
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|
|
10 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Matthew Anthony Sugars as a director | |
28 Jun 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 June 2010 | |
28 Jun 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Jun 2010 | NEWINC |
Incorporation
|