BLUNSDON CHASE MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 18/07/2518 July 2025 | Appointment of Mr Nicholas Alexander Kimber as a director on 2025-06-26 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
| 03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 26/04/2426 April 2024 | Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-12 |
| 26/04/2426 April 2024 | Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-12 |
| 08/03/248 March 2024 | Termination of appointment of Martin John White as a director on 2024-02-28 |
| 04/01/244 January 2024 | Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04 |
| 04/01/244 January 2024 | Change of details for Mrs Sheetal Bhardwaj Smith as a person with significant control on 2024-01-04 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
| 06/09/236 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
| 22/09/2222 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 22/09/2222 September 2022 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
| 24/09/2124 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 03/08/213 August 2021 | Termination of appointment of Kimberly Willcock as a director on 2021-08-03 |
| 03/08/213 August 2021 | Termination of appointment of Lance Else as a director on 2021-08-03 |
| 27/07/2127 July 2021 | Termination of appointment of Sheetal Bhardwaj Smith as a director on 2021-07-27 |
| 27/07/2127 July 2021 | Appointment of Mr Lance Else as a director on 2021-07-27 |
| 27/07/2127 July 2021 | Appointment of Ms Kimberly Willcock as a director on 2021-07-27 |
| 27/07/2127 July 2021 | Director's details changed for Mr Lance Else on 2021-07-27 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 10/09/1910 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEETAL BHARDWAJ SMITH |
| 10/09/1910 September 2019 | DIRECTOR APPOINTED MRS SHEETAL BHARDWAJ SMITH |
| 10/09/1910 September 2019 | CESSATION OF PAUL WALLACE HOPKINS AS A PSC |
| 10/09/1910 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 10/09/1910 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS |
| 15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM FIRSTPORT SECRETARIAL LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR |
| 15/03/1915 March 2019 | CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
| 26/02/1926 February 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM LINDEN HOMES THAMES VALLEY MALLAMS COURT, 18D CROFT DRIVE MILTON PARK ABINGDON OX14 4RP UNITED KINGDOM |
| 08/12/178 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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