BLANTYRE MANAGEMENT LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

26/03/2426 March 2024 Appointment of Mr Robert Logan Pincock as a director on 2024-03-25

View Document

26/03/2426 March 2024 Termination of appointment of Robert George Fernley as a director on 2024-03-25

View Document

26/03/2426 March 2024 Cessation of Robert George Fernley as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Notification of Robert Logan Pincock as a person with significant control on 2024-03-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

15/03/1715 March 2017 SAIL ADDRESS CHANGED FROM: THE CARRIAGE HOUSE 8 CODICOTE ROAD WELWYN AL6 9NB ENGLAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE FERNLEY / 26/06/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / AUDREY ANNE PINCOCK / 26/06/2014

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 134 LONGCROFT LANE PO BOX 370 WELWYN GARDEN CITY HERTFORDSHIRE AL8 6WY

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: BLANTYRE HOUSE 4 BARRACK LANE CRADLEY WEST MIDLANDS B63 2UX

View Document

09/05/979 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9430 September 1994 ALTER MEM AND ARTS 21/09/94

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED BLANTYRE MARKETING LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: MARCOL HOUSE 6TH FLOOR 289-593 REGENT STREET LONDON WIR 7PD

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/09/9217 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 12 OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4DF

View Document

02/02/922 February 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

11/04/9111 April 1991 COMPANY NAME CHANGED R.K. RACING LIMITED CERTIFICATE ISSUED ON 12/04/91

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 REGISTERED OFFICE CHANGED ON 24/12/90 FROM: CRESTA HOUSE 42 WATER LANE WILMSLOW CHESHIRE SK9 5AP

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: BRIGHTON ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 2BE

View Document

01/12/891 December 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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