BLUNSDON CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/07/2518 July 2025 Appointment of Mr Nicholas Alexander Kimber as a director on 2025-06-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-12

View Document

26/04/2426 April 2024 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-12

View Document

08/03/248 March 2024 Termination of appointment of Martin John White as a director on 2024-02-28

View Document

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

View Document

04/01/244 January 2024 Change of details for Mrs Sheetal Bhardwaj Smith as a person with significant control on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Kimberly Willcock as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Lance Else as a director on 2021-08-03

View Document

27/07/2127 July 2021 Termination of appointment of Sheetal Bhardwaj Smith as a director on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr Lance Else as a director on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Ms Kimberly Willcock as a director on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Lance Else on 2021-07-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEETAL BHARDWAJ SMITH

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS SHEETAL BHARDWAJ SMITH

View Document

10/09/1910 September 2019 CESSATION OF PAUL WALLACE HOPKINS AS A PSC

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

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

View Document

15/03/1915 March 2019 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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