- Company Overview for BLAGDON HOUSE LIMITED (10523443)
- Filing history for BLAGDON HOUSE LIMITED (10523443)
- People for BLAGDON HOUSE LIMITED (10523443)
- Charges for BLAGDON HOUSE LIMITED (10523443)
- Insolvency for BLAGDON HOUSE LIMITED (10523443)
- More for BLAGDON HOUSE LIMITED (10523443)
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 Mar 2024 | TM01 | Termination of appointment of Ruth Caroline Alexander as a director on 21 March 2024 | |
08 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2024 | |
25 Jan 2023 | AD01 | Registered office address changed from Tyler House 58-66 Morley Road Tonbridge TN9 1RA England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 25 January 2023 | |
25 Jan 2023 | LIQ01 | Declaration of solvency | |
25 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Jul 2022 | MR04 | Satisfaction of charge 105234430002 in full | |
29 Jul 2022 | MR04 | Satisfaction of charge 105234430003 in full | |
14 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
22 Dec 2020 | MR01 | Registration of charge 105234430003, created on 17 December 2020 | |
18 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Aug 2020 | MR04 | Satisfaction of charge 105234430001 in full | |
28 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
03 Dec 2019 | MR01 | Registration of charge 105234430002, created on 29 November 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
10 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
10 May 2017 | MR01 | Registration of charge 105234430001, created on 3 May 2017 | |
23 Jan 2017 | CH02 | Director's details changed for Ridge Property Limited on 23 January 2017 | |
13 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-13
|