SIGNATURE BLUNHAM LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BROWNING / 24/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 3 TURPYN COURT WOUGHTON ON THE GREEN MILTON KEYNES BUCKINGHAMSHIRE MK6 3BW ENGLAND

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WEST

View Document

12/03/2012 March 2020 CESSATION OF PAUL JOHN WEST AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BURNS BARRETT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JAMES EDWARD BROWNING

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 06/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH ENGLAND

View Document

25/11/1925 November 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

24/07/1924 July 2019 CESSATION OF HAROLD PETER FRY AS A PSC

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 17/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 05/01/2018

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD PETER FRY

View Document

13/02/1913 February 2019 05/01/18 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111046930002

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111046930001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WEST / 10/01/2018

View Document

11/12/1711 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