BLANTREE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from 2nd Floor, 10 Bridge Street Bath BA2 4AS England to 2nd Floor (East), Carrington House, 126-130 Regent Street London W1B 5SE on 2025-06-04 |
24/04/2524 April 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
08/04/258 April 2025 | Purchase of own shares. |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Memorandum and Articles of Association |
04/04/254 April 2025 | Group of companies' accounts made up to 2024-03-31 |
02/04/252 April 2025 | Registration of charge 137888200009, created on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Nicholas Mark Ross as a director on 2025-03-31 |
31/03/2531 March 2025 | Registration of charge 137888200008, created on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Jan Johannes Bester as a director on 2025-03-31 |
31/03/2531 March 2025 | Satisfaction of charge 137888200003 in full |
31/03/2531 March 2025 | Satisfaction of charge 137888200004 in full |
31/03/2531 March 2025 | Satisfaction of charge 137888200005 in full |
31/03/2531 March 2025 | Satisfaction of charge 137888200006 in full |
31/03/2531 March 2025 | Satisfaction of charge 137888200007 in full |
31/03/2531 March 2025 | Satisfaction of charge 137888200002 in full |
06/01/256 January 2025 | Confirmation statement made on 2024-12-08 with updates |
04/10/244 October 2024 | Appointment of Mr Duncan Johnston as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Tara Ann O'neill as a director on 2024-04-29 |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2024-03-13 |
01/03/241 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2023-06-06 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-08 with updates |
30/11/2330 November 2023 | Group of companies' accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Memorandum and Articles of Association |
21/06/2321 June 2023 | Resolutions |
14/03/2314 March 2023 | Registration of charge 137888200007, created on 2023-03-09 |
10/03/2310 March 2023 | Registration of charge 137888200006, created on 2023-03-09 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-08 with updates |
13/12/2213 December 2022 | Registration of charge 137888200005, created on 2022-12-12 |
12/12/2212 December 2022 | Registration of charge 137888200004, created on 2022-12-12 |
25/03/2225 March 2022 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 2nd Floor, 10 Bridge Street Bath BA2 4AS on 2022-03-25 |
16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Memorandum and Articles of Association |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Change of share class name or designation |
23/12/2123 December 2021 | Appointment of Mr Jan Johannes Bester as a director on 2021-12-15 |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-15 |
20/12/2120 December 2021 | Registration of charge 137888200001, created on 2021-12-15 |
08/12/218 December 2021 | Incorporation |
More Company Information
Recently Viewed
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