Advanced company searchLink opens in new window

BLAYTHORNE GROUP LIMITED

Company number 06448244

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)
30 Apr 2018 SH03 Purchase of own shares.
19 Apr 2018 AP04 Appointment of Humphries Kirk Services Limited as a secretary on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Stephen Inglis Moncur as a director on 6 December 2017
19 Apr 2018 TM02 Termination of appointment of Stephen Inglis Moncur as a secretary on 6 December 2017
06 Apr 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
22 Mar 2018 MR01 Registration of charge 064482440021, created on 21 March 2018
04 Aug 2017 MR01 Registration of charge 064482440020, created on 1 August 2017
03 Jul 2017 MR01 Registration of charge 064482440018, created on 28 June 2017
03 Jul 2017 MR01 Registration of charge 064482440019, created on 28 June 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
31 May 2017 MR01 Registration of charge 064482440017, created on 25 May 2017
31 May 2017 MR01 Registration of charge 064482440016, created on 25 May 2017
16 Feb 2017 AP01 Appointment of Baron Geoffrey James Dear as a director on 16 February 2017
16 Feb 2017 AP01 Appointment of Mr Adrian John King as a director on 16 February 2017
23 Jan 2017 RP04AR01 Second filing of the annual return made up to 13 June 2016
02 Dec 2016 MR04 Satisfaction of charge 1 in full
02 Dec 2016 MR04 Satisfaction of charge 064482440007 in full
17 Nov 2016 MR04 Satisfaction of charge 064482440008 in full
29 Sep 2016 MR01 Registration of charge 064482440015, created on 28 September 2016
29 Sep 2016 MR01 Registration of charge 064482440014, created on 28 September 2016
02 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
13 Jul 2016 AD01 Registered office address changed from , the Estate Offices Glanusk Park, Crickhowell, Powys, NP8 1LP to Drybridge House Drybridge Park Monmouth Gwent NP25 5AS on 13 July 2016
22 Jun 2016 MR01 Registration of charge 064482440012, created on 20 June 2016
22 Jun 2016 MR01 Registration of charge 064482440013, created on 20 June 2016