Advanced company searchLink opens in new window

BLSSP (PHC 5) LIMITED

Company number 04104061

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)
28 Sep 2015 AP01 Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015
25 Sep 2015 TM01 Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015
06 Jul 2015 AUD Auditor's resignation
09 Feb 2015 AP01 Appointment of Stephen Howard Moore as a director on 2 February 2015
09 Feb 2015 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015
27 Jan 2015 CH01 Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 169,000
23 Oct 2014 AP01 Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014
23 Oct 2014 TM01 Termination of appointment of Vincent John Prior as a director on 17 October 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Dean Clegg as a director on 4 July 2014
30 Jul 2014 TM01 Termination of appointment of Philip Bell-Brown as a director on 4 July 2014
20 Mar 2014 TM01 Termination of appointment of Nilesh Sachdev as a director
20 Mar 2014 AP01 Appointment of Philip Bell-Brown as a director
23 Jan 2014 CH01 Director's details changed for Hursh Shah on 23 January 2014
18 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 169,000
07 Oct 2013 AA Full accounts made up to 31 March 2013
30 Aug 2013 AP01 Appointment of Richard John Learmont as a director
30 Aug 2013 TM01 Termination of appointment of Antony Hoorn as a director
29 Jul 2013 CH01 Director's details changed for Mr Martyn Stephen Burke on 3 May 2013
23 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
16 Apr 2013 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 3
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Antony Van Der Hoorn as a director
23 Oct 2012 TM01 Termination of appointment of John Birch as a director