Advanced company searchLink opens in new window

BLAYTHORNE LIMITED

Company number 08955993

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)
22 Oct 2018 AD01 Registered office address changed from The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 22 October 2018
19 Oct 2018 AD01 Registered office address changed from Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS Wales to The Courtyard Granary Standard Street Crickhowell Powys NP8 1BP on 19 October 2018
18 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
12 Jul 2018 AD01 Registered office address changed from Estate Office Glanusk Park Crickhowell Powys NP8 1LP to Drybridge House Drybridge Park Monmouth Monmouthshire NP25 5AS on 12 July 2018
12 Jul 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 24 March 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
08 Jun 2016 CONNOT Change of name notice
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
01 Apr 2016 TM01 Termination of appointment of Harry Russell Legge-Bourke as a director on 14 December 2015
11 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
03 Feb 2015 AP01 Appointment of Mr William Rupert Granville as a director on 24 March 2014
27 Jun 2014 TM01 Termination of appointment of David Nigel Thomas as a director on 13 June 2014
14 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 200
12 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 148
12 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 120
09 May 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 118
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted