- Company Overview for G AND V BLANTHORN COURT LIMITED (10972181)
- Filing history for G AND V BLANTHORN COURT LIMITED (10972181)
- People for G AND V BLANTHORN COURT LIMITED (10972181)
- More for G AND V BLANTHORN COURT LIMITED (10972181)
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) |
---|---|---|---|
10 Feb 2025 | TM01 | Termination of appointment of Glyn Richard Stanley as a director on 27 February 2024 | |
14 Jan 2025 | AP01 | Appointment of Mr David Owen Thomas as a director on 8 November 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
19 Sep 2024 | AD01 | Registered office address changed from Flat 3 Blandthorn Court Park Road Whitchurch Cardiff CF14 7BL Wales to 1 1 st Martins Row Albany Road Cardiff South Glamorgan CF24 3RP on 19 September 2024 | |
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
09 May 2023 | CH01 | Director's details changed for Mr Glyn Richard Stanley on 9 May 2023 | |
14 Feb 2023 | AP04 | Appointment of Seraph Estates (Cardiff) Ltd as a secretary on 14 February 2023 | |
14 Feb 2023 | TM02 | Termination of appointment of Paul Vivian Watkins as a secretary on 14 February 2023 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Glyn Richard Stanley on 17 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
18 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from Flat 4 Blanthorn Court Park Road Cardiff CF14 7BL United Kingdom to Flat 3 Blandthorn Court Park Road Whitchurch Cardiff CF14 7BL on 5 March 2020 | |
05 Mar 2020 | AP03 | Appointment of Mr Paul Vivian Watkins as a secretary on 4 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Stephan Robert Joyce as a secretary on 4 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
09 Jul 2019 | AP01 | Appointment of Mr Glyn Richard Stanley as a director on 1 July 2019 | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates |