BLAYTHORNE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-06-30

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM THE COURTYARD GRANARY STANDARD STREET CRICKHOWELL POWYS NP8 1BP WALES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUPERT GRANVILLE / 20/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM THE COURTYARD GRANARY STANDARD STREET CRICKHOWELL POWYS NP8 1BP WALES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM DRYBRIDGE HOUSE DRYBRIDGE PARK MONMOUTH MONMOUTHSHIRE NP25 5AS WALES

View Document

18/10/1818 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM ESTATE OFFICE GLANUSK PARK CRICKHOWELL POWYS NP8 1LP

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 COMPANY NAME CHANGED BLAYTHORNE GROUP LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

01/04/161 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY LEGGE-BOURKE

View Document

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

View Accounts

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MR WILLIAM RUPERT GRANVILLE

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

14/05/1414 May 2014 24/03/14 STATEMENT OF CAPITAL GBP 200

View Document

12/05/1412 May 2014 24/03/14 STATEMENT OF CAPITAL GBP 120

View Document

12/05/1412 May 2014 24/03/14 STATEMENT OF CAPITAL GBP 148

View Document

09/05/149 May 2014 24/03/14 STATEMENT OF CAPITAL GBP 118

View Document

23/04/1423 April 2014 ADOPT ARTICLES 24/03/2014

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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