BLENHEIM CHALCOT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-11-30 |
19/07/2419 July 2024 | Current accounting period extended from 2024-11-30 to 2025-03-31 |
12/07/2412 July 2024 | Previous accounting period shortened from 2024-03-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Director's details changed for Mr Charles Stuart Mindenhall on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-07-25 |
07/08/237 August 2023 | Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-07-25 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-25 with updates |
07/08/237 August 2023 | Secretary's details changed for Mr Manoj Bithal on 2023-08-07 |
07/08/237 August 2023 | Register(s) moved to registered office address Scale Space 1st Floor 58 Wood Lane London W12 7RZ |
07/08/237 August 2023 | Director's details changed for Mr Manoj Kumar Badale on 2023-07-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
29/08/1729 August 2017 | SAIL ADDRESS CREATED |
29/08/1729 August 2017 | 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 REG PSC |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
16/02/1716 February 2017 | COMPANY NAME CHANGED ACCELERATE LTF LIMITED CERTIFICATE ISSUED ON 16/02/17 |
16/02/1716 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/07/1626 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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