Advanced company searchLink opens in new window

PBSA BLANDFORD SQUARE UK LIMITED

Company number 09328427

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)
20 Jun 2018 TM01 Termination of appointment of Timothy John Butler as a director on 28 March 2018
20 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/11/2020
21 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
06 Sep 2017 AP01 Appointment of Ms Jeannie Chun Yee Wong as a director on 31 July 2017
06 Sep 2017 TM01 Termination of appointment of Jason Carl Ross as a director on 31 July 2017
28 Jun 2017 AA Full accounts made up to 27 December 2016
11 Mar 2017 MR04 Satisfaction of charge 093284270001 in full
11 Mar 2017 MR04 Satisfaction of charge 093284270002 in full
09 Mar 2017 MR01 Registration of charge 093284270003, created on 7 March 2017
26 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
20 Dec 2016 MR01 Registration of charge 093284270002, created on 9 December 2016
09 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
08 Dec 2016 AP01 Appointment of Natalie Johanna Adomait as a director on 25 November 2016
08 Dec 2016 TM01 Termination of appointment of Vikram Aneja as a director on 25 November 2016
23 Sep 2016 AA Full accounts made up to 27 December 2015
05 Jul 2016 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 27 May 2016
21 Jun 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 May 2016
02 Jun 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 Old Jewry 7 Floor London EC2R 8DU on 2 June 2016
19 May 2016 AP01 Appointment of Mr Kevin O'donnell Mccrain as a director on 29 April 2016
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2016 AP01 Appointment of Mr Vikram Aneja as a director on 29 April 2016
18 May 2016 TM01 Termination of appointment of Padraig James Moore as a director on 29 April 2016