Advanced company searchLink opens in new window

BLETSOE FLAIR LTD

Company number 09311183

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)
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
  • ANNOTATION Part Rectified Directors address was removed on 26/02/2020 as it was invalid or ineffective and the information was factually inaccurate or was derived from something factually inaccurate.
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