Advanced company searchLink opens in new window

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

Company number 06350502

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)
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CH01 Director's details changed for Helen Barbara Benstead on 17 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
24 Aug 2017 PSC08 Notification of a person with significant control statement
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
18 May 2017 AP01 Appointment of Mr John Francis Allan Gunn as a director on 17 May 2017
17 Mar 2017 AP01 Appointment of Mrs Emma Louise Gallagher as a director on 17 March 2017
15 Mar 2017 TM01 Termination of appointment of Matthew Peter Stockwood as a director on 8 March 2017
31 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 34
20 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Erik Magnus Granstrom as a director on 8 June 2015
11 Dec 2014 AP03 Appointment of Mrs Helen Barbara Benstead as a secretary on 20 October 2014
13 Nov 2014 AP01 Appointment of Erik Magnos Granstrom as a director
12 Nov 2014 AP01 Appointment of Matthew Peter Stockwood as a director on 20 October 2014
23 Oct 2014 TM01 Termination of appointment of David Ross Mycock as a director on 20 October 2014
23 Oct 2014 TM02 Termination of appointment of Jean Ryan as a secretary on 20 October 2014
23 Oct 2014 TM01 Termination of appointment of Jean Ryan as a director on 20 October 2014
26 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
03 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 34