BLASFORD CAPITAL LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-01-08

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Declaration of solvency

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESSIE FAIRWEATHER

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MS JUDITH CLAIRE LOUISE RYCE / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSIE JOSEPHONE FAIRWEATHER / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FAIRWEATHER / 11/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB UNITED KINGDOM

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW FAIRWEATHER / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW FAIRWEATHER / 10/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CLAIRE LOUISE RYCE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CRAIG NEALL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW FAIRWEATHER / 13/12/2017

View Document

24/01/1924 January 2019 CESSATION OF JESSIE JOSEPHINE FAIRWEATHER AS A PSC

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW FAIRWEATHER / 09/02/2017

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSIE JOSEPHINE FAIRWEATHER

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS JESSIE JOSEPHINE FAIRWEATHER

View Document

20/03/1720 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1616 November 2016 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