Advanced company searchLink opens in new window

31 BLYTHE HILL LTD

Company number 06363337

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)
25 May 2024 AA Accounts for a dormant company made up to 30 September 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
06 Sep 2021 AP01 Appointment of Mr Jacob Marius George Barber as a director on 6 September 2021
06 Sep 2021 TM01 Termination of appointment of Francesca Jane Fleming as a director on 6 September 2021
22 May 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Nov 2020 CH01 Director's details changed for Mr Matthew Taghioff on 10 November 2020
10 Nov 2020 AD01 Registered office address changed from Flat 9 Minster House Abbey Park Beckenham BR3 1PR England to 16 Silverdale Road Petts Wood Orpington BR5 1NJ on 10 November 2020
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 1 April 2020
30 Mar 2020 AP01 Appointment of Mr Joshua James Pegman as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Clare Lucy Christine Winder as a director on 29 March 2020
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from C/O Matthew Taghioff 31 Blythe Hill Blythe Hill London SE6 4UL to Flat 9 Minster House Abbey Park Beckenham BR3 1PR on 27 June 2018
10 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Mar 2018 PSC01 Notification of Matthew Taghioff as a person with significant control on 10 March 2018
15 Sep 2017 AP01 Appointment of Miss Francesca Jane Fleming as a director on 5 September 2017
15 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
16 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016