- Company Overview for BLME HOLDCO LIMITED (08674815)
- Filing history for BLME HOLDCO LIMITED (08674815)
- People for BLME HOLDCO LIMITED (08674815)
- Charges for BLME HOLDCO LIMITED (08674815)
- More for BLME HOLDCO LIMITED (08674815)
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) |
---|---|---|---|
25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Mar 2016 | AP01 | Appointment of Mr Christopher Martin Power as a director on 1 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Richard Radway Williams as a director on 1 March 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from Sherborne House 119 Cannon Street London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
09 Sep 2015 | CH01 | Director's details changed for Mr Peter Francis Bulkeley on 6 October 2014 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Sep 2014 | AD03 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP | |
24 Sep 2014 | AD03 | Register(s) moved to registered inspection location 12 Manchester Square London W1U 3PP | |
24 Sep 2014 | AD02 | Register inspection address has been changed to 12 Manchester Square London W1U 3PP | |
24 Sep 2014 | AP03 | Appointment of Mr Peter Francis Bulkeley as a secretary on 6 June 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Emma Harrold as a secretary on 6 June 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Mr Peter Francis Bulkeley on 7 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Peter Francis Bulkeley as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Emma Harrold as a director | |
17 Dec 2013 | MR01 | Registration of charge 086748150001 | |
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
30 Oct 2013 | CERTNM |
Company name changed blme holdings LIMITED\certificate issued on 30/10/13
|
|
30 Oct 2013 | CONNOT | Change of name notice | |
09 Oct 2013 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 9 October 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Ruth Bracken as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
09 Oct 2013 | AP03 | Appointment of Emma Harrold as a secretary |