BLANCHARD MANAGEMENT TRAINING AND RECRUITMENT LIMITED

Company Documents

DateDescription
20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY BLANCHARD / 15/06/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY BLANCHARD / 15/06/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY BLANCHARD / 06/04/2016

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 CESSATION OF BEVERLEY BLANCHARD AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY BLANCHARD

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 23/09/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 01/10/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 01/10/2015

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 31/07/2014

View Document

11/12/1411 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 31/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

20/01/1020 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY BLANCHARD / 09/10/2009

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CASA CADINA SMEATONS LANE WINCHELSEA BEACH EAST SUSSEX TN36 4LW

View Document

23/12/0323 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

22/10/9722 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information