- Company Overview for BLAYTHORNE LIMITED (08955993)
- Filing history for BLAYTHORNE LIMITED (08955993)
- People for BLAYTHORNE LIMITED (08955993)
- More for BLAYTHORNE LIMITED (08955993)
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) |
---|---|---|---|
22 Oct 2018 | AD01 | Registered office address changed from The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 22 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 19 October 2018 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Estate Office Glanusk Park Crickhowell Powys NP8 1LP to Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS on 12 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | CONNOT | Change of name notice | |
01 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Harry Russell Legge-Bourke as a director on 14 December 2015 | |
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Feb 2015 | AP01 | Appointment of Mr William Rupert Granville as a director on 24 March 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of David Nigel Thomas as a director on 13 June 2014 | |
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | NEWINC |
Incorporation
|