BLOXWORTH CLOSE (FREEHOLD) LIMITED - EPSOM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-04 View Report
Address. New address: Octagon House 20 Hook Road Epsom Surrey KT19 8TR. Old address: 2 High Street Ewell Epsom KT17 1SJ England. Change date: 2023-04-01. 2023-04-01 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Officers. Appointment date: 2022-03-10. Officer name: Wildheart Residential Management Limited. 2022-03-10 View Report
Accounts. Accounts type micro entity. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2021-05-14 View Report
Accounts. Accounts type micro entity. 2021-05-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-02-09 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type micro entity. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type micro entity. 2018-08-22 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Address. New address: 2 High Street Ewell Epsom KT17 1SJ. Old address: C/O Wildheart Llp 1st Floor 9 Cheam Road Ewell Village Epsom Surrey KT17 1SP. Change date: 2018-03-16. 2018-03-16 View Report
Accounts. Accounts type micro entity. 2017-10-10 View Report
Gazette. Gazette filings brought up to date. 2017-07-26 View Report
Gazette. Gazette notice compulsory. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-07-20 View Report
Accounts. Accounts type total exemption small. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Officers. Termination date: 2016-04-30. Officer name: Carla Jean Walsh. 2016-05-05 View Report
Officers. Officer name: Geoffrey Michael Smith. Termination date: 2016-04-30. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Address. Change date: 2014-06-04. Old address: C/O Gurner & Co 35 High Street Carshalton Surrey SM5 3BB England. 2014-06-04 View Report
Accounts. Accounts type dormant. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Address. Old address: 182 East Street Epsom Surrey KT17 1ES England. Change date: 2013-06-11. 2013-06-11 View Report
Accounts. Accounts type dormant. 2013-02-13 View Report
Address. Old address: Innovis House 108 High Street Crawley West Sussex RH10 1AS. Change date: 2012-08-31. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-08-01 View Report
Accounts. Accounts type dormant. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-07-20 View Report
Accounts. Accounts type dormant. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Accounts. Accounts type dormant. 2010-03-31 View Report
Officers. Description: Appointment terminated secretary christopher nelson. 2009-06-25 View Report
Annual return. Legacy. 2009-06-19 View Report
Accounts. Accounts type dormant. 2009-01-06 View Report
Address. Description: Registered office changed on 28/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE. 2008-10-28 View Report
Accounts. Accounts type dormant. 2008-06-02 View Report
Annual return. Legacy. 2008-06-02 View Report
Officers. Description: Appointment terminated director christopher nelson. 2008-06-02 View Report
Officers. Description: Appointment terminated director robert moyle. 2008-06-02 View Report
Officers. Description: Director appointed michael john challen. 2008-04-04 View Report
Address. Description: Registered office changed on 04/04/2008 from 17 scarbrook road croydon surrey CR0 1SQ. 2008-04-04 View Report
Officers. Description: New director appointed. 2008-02-18 View Report