BLAXMILL (THIRTY) LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolution application strike off company. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Capital. Description: Statement by Directors. 2019-09-27 View Report
Capital. Capital statement capital company with date currency figure. 2019-09-27 View Report
Insolvency. Description: Solvency Statement dated 13/09/19. 2019-09-27 View Report
Resolution. Description: Resolutions. 2019-09-27 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Accounts. Accounts type dormant. 2018-05-08 View Report
Officers. Officer name: Mr Jonathan Charles Mcnuff. Appointment date: 2018-04-26. 2018-05-02 View Report
Officers. Termination date: 2018-04-26. Officer name: Nigel Mark Webb. 2018-05-02 View Report
Officers. Termination date: 2018-04-26. Officer name: Timothy Andrew Roberts. 2018-05-02 View Report
Officers. Appointment date: 2018-04-26. Officer name: Mr Charles John Middleton. 2018-05-02 View Report
Officers. Appointment date: 2018-04-26. Officer name: Mr Bruce Michael James. 2018-05-02 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2018-03-30. 2018-05-02 View Report
Officers. Termination date: 2018-01-19. Officer name: Lucinda Margaret Bell. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-11-22 View Report
Accounts. Accounts type dormant. 2017-09-30 View Report
Officers. Officer name: Mr Nigel Mark Webb. Change date: 2017-05-08. 2017-05-08 View Report
Officers. Officer name: Mrs Lucinda Margaret Bell. Change date: 2017-05-08. 2017-05-08 View Report
Officers. Change date: 2017-05-08. Officer name: Mrs Sarah Morrell Barzycki. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type dormant. 2016-11-11 View Report
Officers. Termination date: 2016-01-31. Officer name: Jean-Marc Vandevivere. 2016-02-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2015-12-14 View Report
Accounts. Legacy. 2015-12-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15. 2015-12-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Officers. Appointment date: 2015-04-30. Officer name: British Land Company Secretarial Limited. 2015-06-19 View Report
Officers. Termination date: 2015-04-29. Officer name: Victoria Margaret Penrice. 2015-05-19 View Report
Officers. Officer name: Simon Geoffrey Carter. Termination date: 2015-01-30. 2015-02-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2014-12-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14. 2014-12-19 View Report
Other. Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14. 2014-12-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Officers. Officer name: Mrs Lucinda Margaret Bell. Change date: 2014-10-09. 2014-10-24 View Report
Officers. Termination date: 2014-10-02. Officer name: Benjamin Toby Grose. 2014-10-07 View Report
Officers. Officer name: Victoria Margaret Penrice. Appointment date: 2014-08-01. 2014-08-08 View Report
Officers. Termination date: 2014-07-31. Officer name: Anthony Braine. 2014-08-05 View Report
Officers. Termination director company. 2014-08-05 View Report
Accounts. Accounts type full. 2013-12-27 View Report
Officers. Change date: 2010-08-06. Officer name: Mr Timothy Andrew Roberts. 2013-12-03 View Report
Officers. Officer name: Mr Timothy Andrew Roberts. Change date: 2013-11-25. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Officers. Officer name: Stephen Smith. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Accounts. Accounts type full. 2012-11-13 View Report