Advanced company searchLink opens in new window

BLANCHE PROPERTIES LTD

Company number 08734564

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
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
  • GBP 1
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted