Advanced company searchLink opens in new window

BLADON CASTLE MANAGEMENT LIMITED

Company number 06760933

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
17 Apr 2013 CH01 Director's details changed for Ashley Dan Broomberg on 15 January 2010
11 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1,600
11 Dec 2012 CH01 Director's details changed for Ashley Dan Broomberg on 1 July 2012
11 Dec 2012 TM02 Termination of appointment of Matrix-Securities Limited as a secretary on 1 July 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Aug 2012 AD01 Registered office address changed from One Vine Street London W1J 0AH on 6 August 2012
30 Mar 2012 TM01 Termination of appointment of Richard John Steele as a director on 29 November 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
30 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,400.00
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1,400.00
02 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
05 Jan 2010 CH04 Secretary's details changed for Matrix Securities Limited on 1 December 2009
15 Oct 2009 CH01 Director's details changed for Ashley Dan Broomberg on 15 October 2009
21 Jan 2009 288a Secretary appointed matrix securities LIMITED
22 Dec 2008 88(2) Ad 18/12/08 gbp si 9990@0.1=999 gbp si 20000@0.01=200 gbp ic 1/1200