Advanced company searchLink opens in new window

BLYTHE VILLAGE (AINSDALE) MANAGEMENT COMPANY LIMITED

Company number 05416015

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)
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 27
15 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 January 2016
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 27
23 Dec 2014 AP01 Appointment of Catherine Louise Newton as a director on 16 December 2014
16 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 27
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
14 Jun 2012 AP01 Appointment of Mr Ian Rowe as a director
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
23 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AD01 Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
03 Oct 2011 TM01 Termination of appointment of Marcel Mcanally as a director
03 Oct 2011 TM01 Termination of appointment of Stephen Lea as a director
03 Oct 2011 TM01 Termination of appointment of John Milnes as a director
18 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Marcel Mcanally on 12 April 2011
12 Apr 2011 CH01 Director's details changed for John Thornton Milnes on 12 April 2011
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 Dec 2009 AD01 Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 12 December 2009
12 Dec 2009 AP04 Appointment of Cosec Management Services Limited as a secretary