BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED

11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.01710830
Category
Incorporated30 Mar 1983
Age41 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED is an active with number 01710830. It was incorporated 41 years, 2 months, 17 days ago, on 30 March 1983. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Toole

Termination date: 2021-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Toole

Cessation date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF

New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-24

Psc name: Russell Toole

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-24

Psc name: Ross Graham Rodway

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-24

Psc name: Pamela Beryl Ascroft

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Beryl Hawkes

Change date: 2016-01-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-12

Officer name: James Victor Sullivan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 May 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Essex Properties Ltd

Appointment date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Beryl Hawkes

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Suzanne Bullard

Termination date: 2014-07-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Graham Rodway

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Sullivan

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Victor Sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-24

Officer name: Nicola Suzanne Bullard

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 24 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David Cooper

Change date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Toole

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Toole

Documents

View document PDF

Appoint person director company

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Suzanne Bullard

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Toole

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Richard David Cooper

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Suzanne Searles

Change date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director noreen clements

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/09

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard david cooper

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed nicola suzanne searles

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brian robbins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/08

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 08/09/07 from: essex properties trinity house 1-3 trinty square south woodham ferrers chelmsford essex CM3 5JX

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/07

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/05/06

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/04

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 17/10/03 from: 15 hogarth court rembrandt grove springfield chelmsford essex CM1 6GE

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/03

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/05/02

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 19/06/02 from: 16 warrior square southend on sea SS1 2WS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF


Some Companies

BGA ACCOUNTANTS LIMITED

SANDY FARM BUSINESS CENTRE,FARNHAM,GU10 1PX

Number:10439405
Status:ACTIVE
Category:Private Limited Company

GORDIAN DATA LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10464221
Status:ACTIVE
Category:Private Limited Company

HJZ LTD

10SS STRATFORD OFFICE VILLAGE,LONDON,E15 4EA

Number:07979310
Status:ACTIVE
Category:Private Limited Company

L & G HAIRDRESSERS LTD

137 BOTHA ROAD,BIRMINGHAM,B9 5LR

Number:11702533
Status:ACTIVE
Category:Private Limited Company

MCKEOWN FENCING LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:10494635
Status:ACTIVE
Category:Private Limited Company

THE CONTRACT DINING COMPANY LIMITED

ANN RICHARDS ACCOUNTANCY SVCS 8-9 BOROUGH COURT,HALESOWEN,B63 3SW

Number:07185364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source