BLENHEIM-MARLBOROUGH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01583520 |
Category | Private Limited Company |
Incorporated | 01 Sep 1981 |
Age | 42 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BLENHEIM-MARLBOROUGH MANAGEMENT LIMITED is an active private limited company with number 01583520. It was incorporated 42 years, 9 months, 1 day ago, on 01 September 1981. The company address is 1 Montpelier Street 1 Montpelier Street, SW7 1EX.
Company Fillings
Confirmation statement with no updates
Date: 21 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-23
Officer name: Barry Anthony Spital
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Djan Djemali
Appointment date: 2018-07-25
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Anthony Spital
Change date: 2016-11-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francois Malan
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person secretary company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Francois Stephanus Malan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 04 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 26/04/00 from: 27 montpelier street knightsbridge london SW7 1HF
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 18 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type full
Date: 22 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 22 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/91; no change of members
Documents
Accounts with accounts type full
Date: 29 Aug 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type full
Date: 29 Aug 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 14 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 14/02/91 from: harwood house fulham broadway london SW6 1EW
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 14 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Gazette filings brought up to date
Date: 05 Apr 1990
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 21 Oct 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 18 May 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 07 Oct 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Accounts with accounts type full
Date: 07 Oct 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Accounts with accounts type full
Date: 07 Oct 1987
Action Date: 30 Sep 1984
Category: Accounts
Type: AA
Made up date: 1984-09-30
Documents
Accounts with accounts type full
Date: 07 Oct 1987
Action Date: 30 Sep 1983
Category: Accounts
Type: AA
Made up date: 1983-09-30
Documents
Accounts with made up date
Date: 07 Oct 1987
Action Date: 30 Sep 1982
Category: Accounts
Type: AA
Made up date: 1982-09-30
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/86; full list of members
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/85; full list of members
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/84; full list of members
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/83; full list of members
Documents
Legacy
Date: 11 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/82; full list of members
Documents
Restoration order of court
Date: 18 Aug 1987
Category: Restoration
Type: AC92
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
ALEXANDRA DEVELOPMENTS LIMITED
3RD FLOOR JUSTIN PLAZA 2,MITCHAM,CR4 4BE
Number: | 10978954 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA ASSET BACKED SECURITISATION 1 LIMITED
6TH FLOOR,LONDON,EC2V 7NQ
Number: | 10493948 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWOOD INVESTMENT (UK) LIMITED
KINGS HOUSE,LONDON,SW19 8PL
Number: | 07868925 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CLAYGATE,NOTTINGHAM,NG3 6JX
Number: | 11536449 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07968986 |
Status: | ACTIVE |
Category: | Private Limited Company |
A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 08205267 |
Status: | ACTIVE |
Category: | Private Limited Company |