Advanced company searchLink opens in new window

14 BLENHEIM ROAD MANAGEMENT COMPANY LIMITED

Company number 02770930

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)
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
04 Nov 2022 TM01 Termination of appointment of Benjamin Addison Glossop as a director on 4 November 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 May 2019 AP01 Appointment of Mr Benjamin Addison Glossop as a director on 1 May 2019
11 Apr 2019 TM01 Termination of appointment of Edward Thomas Picton as a director on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Victoria Rachel Ottley as a director on 11 April 2019
20 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
22 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
18 Jan 2016 AD02 Register inspection address has been changed from C/O Ian Fraser Associates the Studio, 33 West Street Marlow Buckinghamshire SL7 2LS England to 4 Newlyn Avenue Bristol BS9 1BP
18 Jan 2016 TM01 Termination of appointment of Constantine Tamis as a director on 1 January 2016
18 Jan 2016 TM01 Termination of appointment of Kirsty Rankin as a director on 1 January 2016
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014