Advanced company searchLink opens in new window

THE BLACKSTONE GROUP INTERNATIONAL LIMITED

Company number 03949032

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)
03 Oct 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
25 Jan 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,400,001
09 Nov 2015 TM01 Termination of appointment of Susannah Gael Lindenfield as a director on 2 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,400,001
18 Nov 2014 CH01 Director's details changed for Mr Geoffrey William James Bailhache on 30 July 2014
30 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
29 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 CH01 Director's details changed for Geoffrey William James Bailhache on 30 July 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 30TH October 2014
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
24 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,400,001
26 Mar 2014 CH01 Director's details changed for Vijay Vithal Bharadia on 17 February 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
24 Jul 2013 AP04 Appointment of Intertrust (Uk) Limited as a secretary
24 Jul 2013 AD03 Register(s) moved to registered inspection location
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders