Advanced company searchLink opens in new window

BLOMFIELD COURT PROPERTY LIMITED

Company number 10470594

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)
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2020
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2021
  • GBP 169,500
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 169,500
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2020
  • GBP 88,000
02 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2020
  • GBP 87,500
09 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 8 November 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 172,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 171,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
06 Jan 2021 AP01 Appointment of Mrs Beryl Ann Baltierrez as a director on 6 January 2021
22 Dec 2020 AA Micro company accounts made up to 30 November 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 90,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
18 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/21 ad again on 02/02/21
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 September 2020
  • GBP 89,500
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/21
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 SH08 Change of share class name or designation
11 Aug 2020 SH02 Consolidation of shares on 21 July 2020
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 78,000
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 33,000
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1,000
04 Dec 2019 CH01 Director's details changed for Mr Michael Jang Yun on 4 December 2019
27 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates