BLAXMILL (TWENTY-FIVE) LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type dormant. 2022-07-07 View Report
Officers. Appointment date: 2021-12-17. Officer name: Mr Robert Charles England. 2021-12-17 View Report
Officers. Officer name: Jonathan Paul Scott. Termination date: 2021-10-18. 2021-10-19 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Officers. Officer name: Mr Hiroyasu Matsui. Change date: 2021-04-16. 2021-07-15 View Report
Accounts. Accounts type dormant. 2021-07-06 View Report
Accounts. Change account reference date company previous extended. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Officers. Officer name: Aaron Campbell. Termination date: 2020-08-03. 2020-08-03 View Report
Accounts. Accounts type dormant. 2020-01-22 View Report
Officers. Change date: 2019-11-18. Officer name: Mr Jonathan Paul Scott. 2019-11-18 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Accounts. Accounts type dormant. 2019-06-24 View Report
Officers. Appointment date: 2018-10-15. Officer name: Mr Hiroyasu Matsui. 2018-10-26 View Report
Officers. Officer name: Joanne Lesley Cooper. Termination date: 2018-10-24. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2017-10-09 View Report
Accounts. Change account reference date company current extended. 2017-09-28 View Report
Accounts. Accounts type dormant. 2017-08-18 View Report
Persons with significant control. Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited. Cessation date: 2017-08-03. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-11-10 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type dormant. 2015-07-07 View Report
Officers. Officer name: Mrs Joanne Lesley Cooper. Change date: 2015-02-06. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-11-25 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type dormant. 2013-07-15 View Report
Officers. Officer name: Jonathan Walbridge. 2013-07-10 View Report
Officers. Change date: 2012-11-26. Officer name: Mr Jonathan Paul Scott. 2012-12-04 View Report
Officers. Change date: 2012-11-26. Officer name: Mr Aaron Campbell. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Address. Change date: 2012-11-27. Old address: 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Resolution. Description: Resolutions. 2012-05-14 View Report
Officers. Change date: 2011-09-15. Officer name: Mr Jonathan Paul Walbridge. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type dormant. 2011-10-13 View Report
Officers. Change date: 2011-04-04. Officer name: Mr Jonathan Paul Walbridge. 2011-04-12 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Officers. Officer name: Andrew Potter. 2010-12-07 View Report
Officers. Officer name: Mrs Joanne Lesley Cooper. 2010-12-07 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Officer name: Mr Aaron Campbell. Change date: 2010-05-14. 2010-05-16 View Report
Officers. Officer name: Mr Jonathan Paul Scott. 2010-02-24 View Report
Officers. Officer name: Stuart Owens. 2010-01-19 View Report