BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED
Company number 06350502
- Company Overview for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Filing history for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- People for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- Registers for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
- More for BLACKWELL MANAGEMENT COMPANY (EAST GRINSTEAD) LIMITED (06350502)
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) |
---|---|---|---|
10 May 2013 | CH03 | Secretary's details changed for Jean Crosby on 10 May 2013 | |
08 Feb 2013 | TM01 | Termination of appointment of Sarah Mills as a director | |
03 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Sarah Bennett on 9 September 2011 | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
08 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
03 Jun 2010 | AP01 | Appointment of Jean Crosby as a director | |
09 Apr 2010 | AP01 | Appointment of Sarah Bennett as a director | |
09 Apr 2010 | AP01 | Appointment of Helen Barbara Benstead as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Russell Denness as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Allan Carey as a director | |
09 Apr 2010 | TM01 | Termination of appointment of Steven Harris as a director | |
09 Apr 2010 | AP03 | Appointment of Jean Crosby as a secretary | |
09 Apr 2010 | TM02 | Termination of appointment of Simon Boakes as a secretary | |
09 Apr 2010 | AD01 | Registered office address changed from Croudace House Tupwood Lane Caterham Surrey CR3 6XQ on 9 April 2010 | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
29 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
17 Sep 2008 | 363s | Return made up to 22/08/08; full list of members | |
02 Sep 2008 | 88(2) | Ad 01/08/08\gbp si 132@0.25=33\gbp ic 1/34\ | |
02 Sep 2008 | 122 | S-div | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 31 corsham street london N1 6DR |