Advanced company searchLink opens in new window

BLME HOLDCO LIMITED

Company number 08674815

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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
30 Oct 2013 CERTNM Company name changed blme holdings LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
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