49 BLOMFIELD ROAD LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type micro entity. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Officers. Officer name: Bridget Anne Saunders. Change date: 2017-11-30. 2017-12-04 View Report
Officers. Officer name: Mr Graham Ernest Brown. Change date: 2017-11-30. 2017-12-04 View Report
Officers. Officer name: Bridget Anne Saunders. Change date: 2017-11-30. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-12-04 View Report
Address. Change date: 2017-12-04. Old address: Oak House Barrington Road Altrincham Cheshire WA14 1HZ. New address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES. 2017-12-04 View Report
Accounts. Accounts type micro entity. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Accounts. Accounts type micro entity. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type dormant. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Accounts. Accounts type dormant. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Officers. Officer name: Bridget Anne Saunders. Change date: 2011-11-01. 2011-11-16 View Report
Accounts. Accounts type dormant. 2011-09-02 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type dormant. 2010-08-16 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: Mr Graham Ernest Brown. 2009-11-27 View Report
Officers. Officer name: Tamar Murray. 2009-11-17 View Report
Accounts. Accounts type dormant. 2009-09-30 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Accounts type dormant. 2008-09-22 View Report
Annual return. Legacy. 2008-01-22 View Report
Accounts. Accounts type total exemption small. 2007-11-08 View Report
Annual return. Legacy. 2007-09-17 View Report
Address. Description: Registered office changed on 04/05/07 from: 49B blomfield road london W9 2PD. 2007-05-04 View Report
Accounts. Accounts type total exemption full. 2007-02-05 View Report
Address. Description: Registered office changed on 05/12/06 from: 79 new cavendish street london W1W 6XB. 2006-12-05 View Report
Officers. Description: New secretary appointed. 2006-02-07 View Report
Annual return. Legacy. 2006-02-06 View Report
Officers. Description: New director appointed. 2006-02-06 View Report
Officers. Description: Director resigned. 2006-02-06 View Report
Officers. Description: Secretary resigned. 2006-02-06 View Report