- Company Overview for BLETSOE FLAIR LTD (09311183)
- Filing history for BLETSOE FLAIR LTD (09311183)
- People for BLETSOE FLAIR LTD (09311183)
- More for BLETSOE FLAIR LTD (09311183)
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) |
---|---|---|---|
05 Aug 2020 | PSC07 | Cessation of Jasmin-Pacha Rowell as a person with significant control on 22 July 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Kevin Jones as a director on 22 July 2020 | |
05 Aug 2020 | TM01 | Termination of appointment of Jasmin-Pacha Rowell as a director on 22 July 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from 8 Back Lane Kings Lnn PE31 8EY United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 January 2020 | |
06 Nov 2019 | PSC01 | Notification of Jasmin-Pacha Rowell as a person with significant control on 16 October 2019 | |
06 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 October 2019 | |
06 Nov 2019 | AP01 |
Appointment of Ms Jasmin-Pacha Rowell as a director on 16 October 2019
|
|
06 Nov 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 8 Back Lane Kings Lnn PE31 8EY on 6 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Mark Inman as a director on 16 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Aug 2019 | AP01 | Appointment of Mr Mark Inman as a director on 16 July 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Nicholas Wilson as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Nicholas Wilson as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 24 Heath Close Horsford Norwich NR10 3SJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Paul Hockridge as a director on 2 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Nicholas Wilson as a director on 2 November 2016 |