BLENHEIM CHALCOT LTF LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Patrick Thomas Abbotts on 2025-05-14

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

06/03/236 March 2023 Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-03-04

View Document

06/03/236 March 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Manoj Kumar Badale on 2023-03-04

View Document

06/03/236 March 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

06/03/236 March 2023 Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-03-04

View Document

11/01/2311 January 2023 Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-11

View Document

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

View Accounts

30/03/2230 March 2022 Termination of appointment of William Rainsford as a director on 2022-03-25

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR WILLIAM RAINSFORD

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED BLENHEIM CHALCOT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

16/02/1716 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MANOJ BITHAL / 30/11/2013

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES MINDENHALL

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MANOJ BITHAL

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 COMPANY NAME CHANGED BLENHEIM CHALCOT LIMITED CERTIFICATE ISSUED ON 06/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: THIRD FLOOR, ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED M & C CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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