BLENHEIM CHALCOT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/07/2419 July 2024 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-07-25

View Document

07/08/237 August 2023 Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-07-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

07/08/237 August 2023 Secretary's details changed for Mr Manoj Bithal on 2023-08-07

View Document

07/08/237 August 2023 Register(s) moved to registered office address Scale Space 1st Floor 58 Wood Lane London W12 7RZ

View Document

07/08/237 August 2023 Director's details changed for Mr Manoj Kumar Badale on 2023-07-25

View Document

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

View Accounts

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

29/08/1729 August 2017 SAIL ADDRESS CREATED

View Document

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

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED ACCELERATE LTF LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

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

View Document

26/07/1626 July 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