TERRY BLAMEY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
| 18/07/2418 July 2024 | Application to strike the company off the register |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Current accounting period extended from 2023-03-31 to 2023-04-30 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
| 06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 18/08/1618 August 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 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/10/1514 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/10/1413 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 08/08/148 August 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 |
| 04/12/134 December 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 22/10/1322 October 2013 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 21/11/1221 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 91 TABERNACLE STREET LONDON EC2A 4JN |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/10/1121 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
| 13/10/1113 October 2011 | APPOINTMENT TERMINATED, SECRETARY JOAN HUDSON |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TERRY BLAMEY / 27/09/2010 |
| 22/10/1022 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 21/10/0921 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 24/10/0724 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 26/10/0526 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 10/11/0410 November 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 07/05/047 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 19/11/0319 November 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
| 24/12/0224 December 2002 | DIRECTOR RESIGNED |
| 24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
| 24/12/0224 December 2002 | SECRETARY RESIGNED |
| 24/12/0224 December 2002 | NEW SECRETARY APPOINTED |
| 24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
| 10/12/0210 December 2002 | COMPANY NAME CHANGED K AND J TWENTY FOUR LIMITED CERTIFICATE ISSUED ON 10/12/02 |
| 07/10/027 October 2002 | S80A AUTH TO ALLOT SEC 01/10/02 |
| 27/09/0227 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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