BLACKSTONE RESEARCH AND DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2425 March 2024 Registered office address changed from 3 Rivergate Bristol BS1 6EW England to Suite 0414, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-03-25

View Document

21/03/2421 March 2024 Termination of appointment of Stuart John Livingstone as a director on 2024-03-20

View Document

21/03/2421 March 2024 Notification of Gpa Klm Ltd as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Craig John Stanbrook as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-03-20

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-10-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN STANBROOK

View Document

21/07/1721 July 2017 CESSATION OF CRAIG JOHN STANBROOK AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG STANBROOK

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 3RD FLOOR, 3 RIVERGATE RIVERGATE BRISTOL BS1 6EW ENGLAND

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM 3 3RD FLOOR, 3 RIVERGATE BRISTOL BS1 6ER ENGLAND

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 1 FRIARY TEMPLE QUAY BRISTOL AVON BS1 6EA

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED STUART LIVINGSTONE

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR STUART LIVINGSTONE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCARTHUR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR CRAIG JOHN STANBROOK

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADLEY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR ROBIN JOHN MCARTHUR

View Document

15/11/1215 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 DIRECTOR APPOINTED NIGEL CHARLES BRADLEY

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD CALAME

View Document

05/12/115 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR UNIVERSAL CORPORATE SERVICES (BVI) LTD

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED GERALD CALAME

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR RENEE WITMER

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR RENEE WITMER

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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