BLUNDELL CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PEARSE BUTLER

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER ROBERTSON / 13/09/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY DEREK ROBERTSON

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERTSON

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DEREK ALEXANDER ROBERTSON / 13/09/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 Annual return made up to 23 February 2016 with full list of shareholders

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM
4 BLUNDELL CHASE
COLLEGE ROAD NORTH BLUNDELLSANDS
LIVERPOOL
MERSEYSIDE
L23 8UP

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 DISS40 (DISS40(SOAD))

View Document

03/08/153 August 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES PEARSE BUTLER

View Document

20/05/1420 May 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOMKINSON

View Document

22/03/1222 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALEXANDER ROBERTSON / 03/03/2012

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PRITCHARD / 03/03/2012

View Document

01/07/111 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DR PAUL PRITCHARD

View Document

16/02/1016 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: G OFFICE CHANGED 06/12/05 89A MYERS ROAD EAST CROSBY LIVERPOOL MERSEYSIDE L23 0QX

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: G OFFICE CHANGED 08/03/04 31 CORSHAM STREET LONDON N1 6DR

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 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