- Company Overview for BLANCHFLOWER SURVEYORS LTD (08422835)
- Filing history for BLANCHFLOWER SURVEYORS LTD (08422835)
- People for BLANCHFLOWER SURVEYORS LTD (08422835)
- More for BLANCHFLOWER SURVEYORS LTD (08422835)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
19 Oct 2023 | CH01 | Director's details changed for Amanda Blanchflower on 19 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Richard Neil Blanchflower on 19 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 18 October 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | PSC04 | Change of details for Mr Richard Neil Blanchflower as a person with significant control on 1 February 2019 | |
28 May 2021 | PSC04 | Change of details for Amanda Blanchflower as a person with significant control on 1 February 2019 | |
28 May 2021 | CH01 | Director's details changed for Mr Richard Neil Blanchflower on 1 February 2019 | |
28 May 2021 | CH01 | Director's details changed for Amanda Blanchflower on 1 February 2019 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | PSC04 | Change of details for Mr Richard Neil Blanchflower as a person with significant control on 31 January 2019 | |
01 May 2020 | PSC04 | Change of details for Amanda Blanchflower as a person with significant control on 31 January 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Amanda Blanchflower on 11 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
08 Feb 2019 | CH01 | Director's details changed for Amanda Blanchflower on 8 February 2019 | |
08 Feb 2019 | AP04 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mr Richard Neil Blanchflower on 8 February 2019 |