BLENNERHASSETT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Registered office address changed from 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW United Kingdom to 86 Chart Lane Reigate RH2 7EA on 2023-07-01

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Philip Anthony Blennerhassett as a director on 2022-10-27

View Document

31/10/2231 October 2022 Change of details for Mrs Rachel Louise Blennerhassett as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Notification of Philip Anthony Blennerhassett as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mrs Rachel Louise Blennerhassett on 2022-10-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM INGLEWOOD WESTCOTT ROAD DORKING RH4 3DP ENGLAND

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BLENNERHASSETT / 19/09/2017

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O RACHEL BLENNERHASSETT 26 ROSEDENE AVENUE LONDON SW16 2LT

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O RACHEL WOODHEAD 26 ROSEDENE AVENUE LONDON SW16 2LT ENGLAND

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O RACHEL BLENNERHASSETT 26 ROSEDENE AVENUE LONDON SW16 2LT UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 CHANGE PERSON AS SECRETARY

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE WOODHEAD / 21/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE WOODHEAD / 21/08/2010

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BLENNERHASSETT / 21/08/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 25 LINNET MEWS LONDON SW12 8JE UNITED KINGDOM

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE WOODHEAD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE WOODHEAD / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

16/04/0916 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

13/01/0913 January 2009 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