BLACKBURN & PAI LIMITED - HAMPSHIRE


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-08 View Report
Confirmation statement. Statement with updates. 2023-03-22 View Report
Persons with significant control. Psc name: Jonathan Rupert Blackburn. Notification date: 2023-03-01. 2023-03-22 View Report
Persons with significant control. Change date: 2023-03-01. Psc name: Mrs Veena Joanne Pai. 2023-03-22 View Report
Officers. Officer name: Mr Jonathan Rupert Blackburn. Appointment date: 2023-03-01. 2023-03-22 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Incorporation. Memorandum articles. 2022-07-29 View Report
Resolution. Description: Resolutions. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Officers. Officer name: Jonathan Rupert Blackburn. Termination date: 2020-01-08. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type total exemption full. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Officers. Officer name: Mr Jonathan Rupert Blackburn. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Officers. Change date: 2013-09-27. Officer name: Veena Joanne Pai. 2013-09-27 View Report
Officers. Officer name: Jonathan Rupert Blackburn. Change date: 2013-09-27. 2013-09-27 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Officers. Officer name: Jonathan Blackburn. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-07-08 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Accounts. Accounts type total exemption small. 2010-07-22 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Change date: 2010-02-17. Officer name: Jonathan Rupert Blackburn. 2010-02-17 View Report
Officers. Officer name: Veena Joanne Pai. Change date: 2010-02-17. 2010-02-17 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Annual return. Legacy. 2009-02-23 View Report
Accounts. Accounts type total exemption small. 2008-08-20 View Report
Annual return. Legacy. 2008-03-03 View Report
Accounts. Accounts type total exemption small. 2007-08-11 View Report
Address. Description: Registered office changed on 04/07/07 from: barclays bank chambers old corn exchange romsey hampshire SO51 8YA. 2007-07-04 View Report
Annual return. Legacy. 2007-03-30 View Report
Accounts. Accounts type total exemption small. 2006-07-05 View Report
Annual return. Legacy. 2006-03-23 View Report