Advanced company searchLink opens in new window

BLSSP (PHC 26) LIMITED

Company number 04104035

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 Nov 2009 TM01 Termination of appointment of Andrew Jones as a director
04 Nov 2009 CH01 Director's details changed for John Matthew Birch on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Richard John Learmont on 1 October 2009
02 Nov 2009 CH01 Director's details changed for John Matthew Birch on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Richard Fleming on 1 October 2009
16 Sep 2009 AA Full accounts made up to 31 March 2009
01 Jun 2009 288a Secretary appointed ndiana ekpo
29 May 2009 288c Director's change of particulars / richard learmont / 29/05/2009
19 May 2009 288b Appointment terminated secretary rebecca scudamore
24 Apr 2009 288a Director appointed john terence rogers
17 Mar 2009 288b Appointment terminated director peter baguley
08 Dec 2008 363a Return made up to 03/11/08; full list of members
01 Oct 2008 AA Full accounts made up to 31 March 2008
28 May 2008 288a Director appointed christopher michael john forshaw
27 May 2008 288a Director appointed bryan lewis
23 May 2008 288a Director appointed andrew marc jones
23 May 2008 288b Appointment terminated director anthony braine
23 May 2008 288b Appointment terminated director graham roberts
22 May 2008 288b Appointment terminated director stephen hester
22 May 2008 288b Appointment terminated director lucinda bell
06 May 2008 288a Director appointed john matthew birch
06 May 2008 288a Director appointed peter jeffrey baguley
06 May 2008 288a Director appointed richard fleming
06 May 2008 288a Director appointed richard john learmont
15 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association