Advanced company searchLink opens in new window

BLENHEIM MASON LIMITED

Company number 06997249

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)
21 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from 63 Fosse Way, Syston, Leicestershire LE7 1NF U.K. on 27 October 2010
27 Oct 2010 CH04 Secretary's details changed for Mountseal Uk Limited on 21 August 2010
28 Sep 2010 AP01 Appointment of Richard Mark Carey as a director
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 300
28 Sep 2010 AP01 Appointment of Leona Dawn Pinks as a director
09 Dec 2009 CERTNM Company name changed prestige property improvements LTD\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-11-27
09 Dec 2009 CONNOT Change of name notice
07 Dec 2009 AP01 Appointment of William Oliver Thomas Whall as a director
07 Dec 2009 AP04 Appointment of Mountseal Uk Limited as a secretary
21 Aug 2009 288b Appointment terminated director ela shah
21 Aug 2009 288b Appointment terminated director bhardwaj corporate services LIMITED
21 Aug 2009 288b Appointment terminated secretary ashok bhardwaj
21 Aug 2009 NEWINC Incorporation