BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Stephen Blaney as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of John Kyle Stone as a director on 2024-06-03

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

08/04/248 April 2024 Director's details changed for Mr John Kyle Stone on 2024-04-01

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/05/1929 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KYLE STONE

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PACE BALZAN / 03/07/2018

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR NIGEL PATRICK JOHN GREEN

View Document

16/05/1616 May 2016 ADOPT ARTICLES 02/05/2016

View Document

16/05/1616 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PACE BALZAN / 01/03/2016

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MICHAEL PACE BALZAN

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR STEPHEN BLANEY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARRUTHERS

View Document

13/05/1313 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARRUTHERS / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KYLE STONE / 22/12/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 21/12/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED JOHN ROBERT SIMMONDS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FRANKS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN KYLE STONE

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL CARRUTHERS / 07/12/2011

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMMONDS FRANKS / 31/03/2010

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 3RD FLOOR 29-30 CORNHILL LONDON EC3V 3ND

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 AUDITOR'S RESIGNATION

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 2ND FLOOR CITYBANK HOUSE 16/22 BALTIC STREET LONDON EC1Y 0UL

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

21/10/0221 October 2002 £ NC 100000/300000 01/05

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/05/0215 May 2002 NC INC ALREADY ADJUSTED 29/04/02

View Document

15/05/0215 May 2002 £ NC 20000/100000 29/04

View Document

03/05/023 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 COMPANY NAME CHANGED BLACKSTONE FRANKS FINANCIAL MANA GEMENT LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

21/05/9721 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/04/97

View Document

21/05/9721 May 1997 INDEMNITY 30/04/97

View Document

21/05/9721 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/976 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 EXEMPTION FROM APPOINTING AUDITORS 16/12/96

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/10/961 October 1996 S386 DIS APP AUDS 23/09/96

View Document

01/10/961 October 1996 S366A DISP HOLDING AGM 23/09/96

View Document

01/10/961 October 1996 S252 DISP LAYING ACC 23/09/96

View Document

01/10/961 October 1996 S369(4) SHT NOTICE MEET 23/09/96

View Document

01/10/961 October 1996 S80A AUTH TO ALLOT SEC 23/09/96

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED COINCLAIM SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 54/8 CALEDONIAN ROAD LONDON N1 9RN

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/9526 May 1995 £ NC 1000/20000 15/05/95

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/95

View Document

26/05/9526 May 1995 NC INC ALREADY ADJUSTED 15/05/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company