Advanced company searchLink opens in new window

BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED

Company number 06350502

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)
06 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
13 May 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 AP04 Appointment of Pinnacle Property Management Ltd as a secretary on 22 February 2023
07 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Oct 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
24 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Mar 2021 TM01 Termination of appointment of Emma Louise Gallagher as a director on 11 March 2021
19 Mar 2021 TM02 Termination of appointment of Emma Louise Gallagher as a secretary on 11 March 2021
15 Mar 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
15 Mar 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Room 307, Afon Building Worthing Road Horsham RH12 1TL
15 Mar 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
11 Mar 2021 AP01 Appointment of Mr Nigel Anthony Johnston as a director on 11 March 2021
28 Jan 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 28 January 2021
30 Dec 2020 TM01 Termination of appointment of Helen Barbara Benstead as a director on 18 December 2020
21 Dec 2020 AP03 Appointment of Mrs Emma Louise Gallagher as a secretary on 18 December 2020
21 Dec 2020 TM02 Termination of appointment of Helen Barbara Benstead as a secretary on 18 December 2020
26 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
11 Feb 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 TM01 Termination of appointment of John Francis Allan Gunn as a director on 27 November 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 December 2017