BLUMER LOCK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Charlotte Fielding as a director on 2024-07-24

View Document

24/06/2424 June 2024 Registered office address changed from C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU United Kingdom to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2024-06-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Appointment of Mr Simon Paul Stanko as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Leigh Omer as a director on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Lawrence Peter Marijn Gruijters as a director on 2022-12-21

View Document

13/01/2313 January 2023 Director's details changed for Mr Benjamin Mark Kattenhorn on 2023-01-13

View Document

12/01/2312 January 2023 Director's details changed for Mr Lawrence Peter Marijn Gruijters on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Appointment of Ms Charlotte Fielding as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Teresa Ralph as a director on 2021-07-30

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

02/08/212 August 2021 Cessation of Yalding Ltd as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr Benjamin Kattenhorn as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Anthony Simon Ralph as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr Lawrence Peter Marijn Gruijters as a director on 2021-07-30

View Document

02/08/212 August 2021 Appointment of Mr Thomas Renfer as a director on 2021-07-30

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/01/2121 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 SECRETARY APPOINTED MICHAEL PARKES LTD

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM CAMBURGH HOUSE NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY RALPH

View Document

02/09/192 September 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF LAB LIMITED


  • 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