BLENHEIM SUPPORTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

27/12/2327 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Roger Leslie File on 2021-12-01

View Document

26/06/2326 June 2023 Cessation of Anthony John Thompson as a person with significant control on 2023-03-16

View Document

23/06/2323 June 2023 Notification of Christopher Jonathan James Groves as a person with significant control on 2023-03-16

View Document

05/06/235 June 2023 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

05/06/235 June 2023 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

02/06/232 June 2023 Appointment of Ingrid Connie Fernandes as a director on 2023-05-26

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Director's details changed for Mr Roger Leslie File on 2023-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr Dominic Michael Hare on 2023-01-04

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MRS HEATHER ROSEMARY CARTER

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR STEPHEN JAMES SPARE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MICHAEL HARE

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOY

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LESLIE FILE / 29/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

22/11/1022 November 2010 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