- Company Overview for BLENHEIM SUPPORTING LIMITED (07446734)
- Filing history for BLENHEIM SUPPORTING LIMITED (07446734)
- People for BLENHEIM SUPPORTING LIMITED (07446734)
- Registers for BLENHEIM SUPPORTING LIMITED (07446734)
- More for BLENHEIM SUPPORTING LIMITED (07446734)
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) |
---|---|---|---|
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
13 Feb 2017 | AP03 | Appointment of Mr Stephen James Spare as a secretary on 13 February 2017 | |
13 Feb 2017 | TM02 | Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of John Francis Dudley Hoy as a director on 30 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
22 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
22 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Roger Leslie File on 29 November 2011 | |
26 Jan 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 March 2011 | |
23 Nov 2010 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 23 November 2010 | |
22 Nov 2010 | NEWINC | Incorporation |