BLANCHARDS INHERITANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

26/10/2226 October 2022 Second filing for the cessation of Jacqueline Blanchard as a person with significant control

View Document

29/09/2229 September 2022 Change of details for Mr Adam Blanchard as a person with significant control on 2021-09-13

View Document

17/05/2217 May 2022 Cessation of Jacqueline Blanchard as a person with significant control on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIE BLANCHARD / 09/09/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE BLANCHARD / 09/09/2019

View Document

02/09/192 September 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 34 THE OAKS INVICTA WAY MANSTON BUSINESS PARK RAMSGATE KENT CT12 5FN UNITED KINGDOM

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM OFFICE 1 WESTWOOD HOUSE UNIT A, 5A CONTINENTAL APPROACH MARGATE KENT CT9 4JG UNITED KINGDOM

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MS SOPHIE BLANCHARD / 15/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE BLANCHARD / 15/02/2019

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ UNITED KINGDOM

View Document

26/11/1826 November 2018 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