BLMH LIMITED

Company Documents

DateDescription
15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

09/07/249 July 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/12/2322 December 2023 Appointment of Alexander Christofis as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

30/03/2230 March 2022 Appointment of Rhiannon Fflur Owen as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES MCNUFF

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBB

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARBER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BELL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BL MEADOWHALL HOLDINGS LIMITED

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRELL BARZYCKI / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK WEBB / 05/05/2017

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/09/166 September 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC VANDEVIVERE

View Document

21/08/1521 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 TERMINATE DIR APPOINTMENT

View Document

20/05/1520 May 2015 TERMINATE DIR APPOINTMENT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA PENRICE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MS CLAIRE ANN BARBER

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 SECRETARY APPOINTED VICTORIA MARGARET PENRICE

View Document

05/08/145 August 2014 TERMINATE DIR APPOINTMENT

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAINE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

23/08/1223 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 06/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED AL-DAJANI

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BARZYCKI / 05/06/2007

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 CORNWALL TERRACE REGENTS PARK LONDON NW1 4QP

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 S366A DISP HOLDING AGM 16/02/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 01/11/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ADOPT ARTICLES 01/11/99

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 01/11/00 TO 31/03/00

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED STADIUM MEADOWHALL LIMITED CERTIFICATE ISSUED ON 12/01/00

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: WELTON GRANGE WELTON BROUGH EAST YORKSHIRE HU15 1NB

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACC. REF. DATE EXTENDED FROM 01/10/99 TO 01/11/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 04/08/99; CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 01/10/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 S386 DISP APP AUDS 19/06/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 01/10/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94 FROM: PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 1HQ

View Document

07/11/947 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 ADOPT MEM AND ARTS 05/10/94

View Document

10/10/9410 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/944 October 1994 COMPANY NAME CHANGED SOVCO (576) LIMITED CERTIFICATE ISSUED ON 04/10/94

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information