Advanced company searchLink opens in new window

BLEWITT COURT RESIDENTS ASSOCIATION LTD

Company number 03709978

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)
15 Apr 2024 AP01 Appointment of Mrs Alison Elizabeth Whitbourn as a director on 4 April 2024
15 Apr 2024 TM01 Termination of appointment of James Philip Edwin Whitbourn as a director on 4 April 2024
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Aug 2023 AP01 Appointment of Dr Tamsin Blaxter as a director on 8 August 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 1 High Street Witney OX28 6HW England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
05 Jan 2023 TM01 Termination of appointment of Charlotte Elizabeth Erskine as a director on 27 December 2022
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
08 Nov 2021 SH19 Statement of capital on 8 November 2021
  • GBP 1
19 Oct 2021 CAP-SS Solvency Statement dated 10/10/21
19 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/10/2021
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
04 Feb 2020 AP04 Appointment of Covenant Management Limited as a secretary on 22 January 2020
04 Feb 2020 AD01 Registered office address changed from C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford OX33 1UL to 1 High Street Witney OX28 6HW on 4 February 2020
21 Nov 2019 TM01 Termination of appointment of Stephanie Ismay Rivers Newsome as a director on 19 November 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2018 AP01 Appointment of Charlotte Elizabeth Erskine as a director on 27 September 2018
03 Sep 2018 AA Micro company accounts made up to 31 March 2018