- Company Overview for BLANCHE PROPERTIES LTD (08734564)
- Filing history for BLANCHE PROPERTIES LTD (08734564)
- People for BLANCHE PROPERTIES LTD (08734564)
- Charges for BLANCHE PROPERTIES LTD (08734564)
- More for BLANCHE PROPERTIES LTD (08734564)
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) |
---|---|---|---|
08 Nov 2018 | PSC04 | Change of details for Mr Robert Jeffrey Alexander as a person with significant control on 6 April 2016 | |
08 Nov 2018 | PSC04 | Change of details for Mrs Caire Louise Alexander as a person with significant control on 6 April 2016 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
02 Oct 2017 | CH03 | Secretary's details changed for Mrs Claire Louise Alexander on 29 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Robert Jeffrey Alexander on 29 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mrs Claire Louise Alexander on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England to Fairwinds Station Lane Ingatestone CM4 0BL on 29 September 2017 | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from 5 Millers House Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HN to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ on 25 April 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Jul 2015 | AP03 | Appointment of Mrs Claire Louise Alexander as a secretary on 27 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Jacqueline Cottrell as a director on 27 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mrs Claire Louise Alexander as a director on 27 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Robert Jeffrey Alexander as a director on 27 July 2015 | |
20 Jul 2015 | CERTNM |
Company name changed pts 006 LIMITED\certificate issued on 20/07/15
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
16 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-16
|