- Company Overview for THE BLURT FOUNDATION C.I.C. (07628600)
- Filing history for THE BLURT FOUNDATION C.I.C. (07628600)
- People for THE BLURT FOUNDATION C.I.C. (07628600)
- Insolvency for THE BLURT FOUNDATION C.I.C. (07628600)
- More for THE BLURT FOUNDATION C.I.C. (07628600)
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) |
---|---|---|---|
05 Sep 2022 | TM01 | Termination of appointment of Jayne Hardy as a director on 4 September 2022 | |
24 May 2022 | AD01 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Room 4, Platinum Centre 2 Brook Street Tavistock Devon PL19 0BN on 24 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from C/O Old Stables Harewood Calstock Cornwall PL18 9SQ England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 24 January 2022 | |
13 Dec 2021 | CH01 | Director's details changed for Mrs Jayne Hardy on 1 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Dominic Hardy on 1 December 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Mrs Jayne Hardy on 1 December 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from 59 Ebrington Street Plymouth PL4 9AA England to C/O Old Stables Harewood Calstock Cornwall PL18 9SQ on 28 August 2021 | |
14 Jul 2021 | CVA4 | Notice of completion of voluntary arrangement | |
14 Jul 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2021 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from Devonport Guildhall Ker Street Plymouth Devon PL1 4EL to 59 Ebrington Street Plymouth PL4 9AA on 19 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jul 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
14 Aug 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
27 Nov 2017 | TM02 | Termination of appointment of Kay Gray as a secretary on 23 November 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect |