BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED
Company number 06350502
- Company Overview for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Filing history for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- People for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Registers for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- More for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
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
|
|
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
|