Advanced company searchLink opens in new window

THE BLANCHARD COLLECTIVE LIMITED

Company number 11788553

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with no updates
17 Jan 2025 AA Unaudited abridged accounts made up to 31 March 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
12 Feb 2024 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 12 February 2024
28 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Feb 2023 PSC02 Notification of Garden Art Plus Limited as a person with significant control on 11 February 2022
13 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 13 February 2023
29 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Feb 2022 PSC08 Notification of a person with significant control statement
23 Feb 2022 PSC07 Cessation of Travers Robert Dering Nettleton as a person with significant control on 15 October 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
25 Oct 2021 PSC07 Cessation of Hugo Scott Russell as a person with significant control on 15 October 2021
12 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
24 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
07 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
24 Feb 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Hugo Scott Russell as a director on 27 March 2019
05 Apr 2019 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Newport NP20 4SF on 5 April 2019
25 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 100