Advanced company searchLink opens in new window

BLATCHINGTON COURT NOMINEE LIMITED

Company number 02929665

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 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 May 2020 AA Accounts for a dormant company made up to 31 March 2020
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
02 May 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
24 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
05 May 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
25 May 2016 AA Accounts for a dormant company made up to 31 March 2016
22 May 2015 AA Accounts for a dormant company made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
13 Aug 2014 AD01 Registered office address changed from 6a Hove Park Villas Hove Park Villas Hove East Sussex BN3 6HW England to 6a Hove Park Villas Hove East Sussex BN3 6HW on 13 August 2014
13 Aug 2014 AP01 Appointment of Mr Stephen Peter Charles Pavey as a director on 24 July 2014
05 Aug 2014 TM01 Termination of appointment of Roger Frank Jones as a director on 24 July 2014
05 Aug 2014 AD01 Registered office address changed from 6a 6a Hove Park Villas Hove East Sussex BN3 6HW to 6a Hove Park Villas Hove Park Villas Hove East Sussex BN3 6HW on 5 August 2014
05 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
05 Jun 2014 AD01 Registered office address changed from Ridgeland House 165 Dyke Road Hove East Sussex BN3 1TL on 5 June 2014
20 May 2014 AA Accounts for a dormant company made up to 31 March 2014