BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED
Company number 07385642
- Company Overview for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)
- Filing history for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)
- People for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)
- Charges for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)
- More for BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED (07385642)
| 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) |
|---|---|---|---|
| 24 Aug 2016 | AP03 | Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 | |
| 24 Aug 2016 | AD01 | Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 | |
| 17 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 03 Aug 2016 | SH02 | Consolidation and sub-division of shares on 30 June 2016 | |
| 02 Aug 2016 | SH02 | Consolidation and sub-division of shares on 30 June 2016 | |
| 28 Jul 2016 | AP01 | Appointment of Mehboob Mohmed Bobat as a director on 1 May 2016 | |
| 28 Jul 2016 | TM01 | Termination of appointment of Sally Mcivor as a director on 25 April 2016 | |
| 18 Jul 2016 | SH08 | Change of share class name or designation | |
| 09 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
| 06 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
| 27 Feb 2015 | AP03 | Appointment of Sarah Shutt as a secretary on 27 February 2015 | |
| 27 Feb 2015 | TM02 | Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015 | |
| 16 Dec 2014 | AP03 | Appointment of Katie Joanna Wilkie-Smith as a secretary on 15 December 2014 | |
| 16 Dec 2014 | TM02 | Termination of appointment of Mark Blanshard as a secretary on 15 December 2014 | |
| 07 Nov 2014 | AP01 | Appointment of Mr Mark Howden as a director on 6 November 2014 | |
| 07 Nov 2014 | TM01 | Termination of appointment of David James Swarbrick as a director on 6 November 2014 | |
| 23 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
| 03 Oct 2014 | AP01 | Appointment of Ms Sally Mcivor as a director on 23 September 2014 | |
| 03 Oct 2014 | TM01 | Termination of appointment of Andrew Michael Lightfoot as a director on 23 September 2014 | |
| 08 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 14 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
| 09 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
| 23 Jul 2013 | AP01 | Appointment of Mr David Graham Blanchard as a director | |
| 15 Jul 2013 | AP01 | Appointment of Mr Sinesh Ramesh Shah as a director | |
| 17 Jun 2013 | TM01 | Termination of appointment of Helen Wills as a director |