Advanced company searchLink opens in new window

BLANCHFLOWER SURVEYORS LTD

Company number 08422835

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)
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
08 Feb 2019 CH01 Director's details changed for Amanda Blanchflower on 8 February 2019
08 Feb 2019 AP04 Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019
08 Feb 2019 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019
08 Feb 2019 CH01 Director's details changed for Mr Richard Neil Blanchflower on 8 February 2019
08 Feb 2019 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
03 Oct 2017 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016
03 Oct 2017 TM02 Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 AP01 Appointment of Amanda Blanchflower as a director on 6 May 2016
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
13 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 CH01 Director's details changed for Mr Richard Neil Blanchflower on 1 January 2014
19 Mar 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
14 Mar 2013 TM01 Termination of appointment of Amanda Blanchflower as a director
27 Feb 2013 NEWINC Incorporation