Advanced company searchLink opens in new window

BLENCATHARA COURT (MANAGEMENT) LIMITED

Company number 01672401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2011 TM01 Termination of appointment of Ralph Longmore as a director
17 Jun 2011 AP01 Appointment of Mrs Susie Pugh as a director
16 May 2011 AR01 Annual return made up to 28 March 2011 no member list
15 Nov 2010 TM02 Termination of appointment of Sandra Mackay as a secretary
11 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2010 AR01 Annual return made up to 28 March 2010 no member list
12 Apr 2010 CH01 Director's details changed for David Roy Phillips on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Derek Maurice Walker on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Christopher John Davis on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Ralph Longmore on 12 April 2010
12 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
16 Jul 2009 288a Director appointed christopher john davis
22 Apr 2009 288b Appointment terminated director gordon mackay
16 Apr 2009 363a Annual return made up to 28/03/09
12 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
23 Apr 2008 363s Annual return made up to 28/03/08
19 Dec 2007 AA Total exemption full accounts made up to 30 September 2007
22 Aug 2007 288a New director appointed
02 May 2007 288a New director appointed
21 Apr 2007 288a New secretary appointed
21 Apr 2007 288b Secretary resigned
12 Apr 2007 363s Annual return made up to 28/03/07
  • 363(287) ‐ Registered office changed on 12/04/07
01 Dec 2006 AA Total exemption full accounts made up to 30 September 2006
01 Dec 2006 288b Secretary resigned
01 Dec 2006 288b Director resigned