GEOFFREY BLUMENTHAL LIMITED
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Final Gazette dissolved following liquidation |
11/10/2411 October 2024 | Final Gazette dissolved following liquidation |
11/07/2411 July 2024 | Return of final meeting in a members' voluntary winding up |
10/05/2410 May 2024 | Liquidators' statement of receipts and payments to 2024-03-23 |
24/04/2324 April 2023 | Liquidators' statement of receipts and payments to 2023-03-23 |
06/04/226 April 2022 | Declaration of solvency |
06/04/226 April 2022 | Registered office address changed from 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-04-06 |
06/04/226 April 2022 | Resolutions |
06/04/226 April 2022 | Appointment of a voluntary liquidator |
03/02/223 February 2022 | Satisfaction of charge 1 in full |
20/01/2220 January 2022 | Sub-division of shares on 2021-12-27 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
13/01/2213 January 2022 | Cessation of The Executors of the Estate of Geoffrey John Blumenthal as a person with significant control on 2021-12-27 |
13/01/2213 January 2022 | Notification of Paul Christofides as a person with significant control on 2021-12-27 |
13/01/2213 January 2022 | Notification of Anna Christofides as a person with significant control on 2021-12-27 |
13/01/2213 January 2022 | Notification of Michael Christofides as a person with significant control on 2021-12-27 |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BLUMENTHAL / 28/01/2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR PAUL CHRISTOFIDES |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1 THE SQUARE KINGS SUTTON BANBURY OXFORDSHIRE OX17 3RF |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BLUMENTHAL |
30/08/1930 August 2019 | DIRECTOR APPOINTED MS HELEN JANE BLUMENTHAL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE BLUMENTHAL / 01/07/2014 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/03/1416 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | 14/01/12 NO CHANGES |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/11/1017 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/07/0514 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0520 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
18/12/0218 December 2002 | COMPANY NAME CHANGED GEOFFREY BLUMENTHAL (ART) LTD CERTIFICATE ISSUED ON 18/12/02 |
28/11/0228 November 2002 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: C/O WEAVER & COMPANY 18 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG |
23/07/0223 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
10/07/0110 July 2001 | SECRETARY RESIGNED |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
10/07/0110 July 2001 | NEW DIRECTOR APPOINTED |
10/07/0110 July 2001 | NEW SECRETARY APPOINTED |
10/07/0110 July 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEOFFREY BLUMENTHAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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