ANTHONY BLACKHAM ASSOCIATES, MANAGEMENT CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 03106768 |
Category | Private Limited Company |
Incorporated | 26 Sep 1995 |
Age | 28 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 26 days |
SUMMARY
ANTHONY BLACKHAM ASSOCIATES, MANAGEMENT CONSULTANTS LIMITED is an dissolved private limited company with number 03106768. It was incorporated 28 years, 8 months, 3 days ago, on 26 September 1995 and it was dissolved 3 years, 6 months, 26 days ago, on 03 November 2020. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 10 Cranmer Road Croydon CR0 1SR England
Change date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
New address: 10 Cranmer Road Croydon CR0 1SR
Change date: 2015-10-29
Old address: 51 Dublin Road Newry County Down BT35 8DA
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change person director company with change date
Date: 09 Oct 2015
Action Date: 26 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-26
Officer name: Anthony Gerard Blackham
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Gazette filings brought up to date
Date: 02 Sep 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gerard Blackham
Change date: 2010-09-26
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Clear
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Appoint person secretary company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Anne Clear
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anne clear
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from, 10 cranmer road, croydon, surrey, CR0 1SR
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 18/12/07 from: 15 burganey court, wrexham road, pulford, chester CH4 9ES
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members; amend
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 04/10/05 from: 10 cranmer road, croydon, surrey, CR0 1SR
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 22 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 23/10/95--------- £ si 101@1=101 £ ic 2/103
Documents
Legacy
Date: 15 Nov 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Legacy
Date: 03 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 06/10/95 from: 32 duke street, st james's, london, SW1Y 6DF
Documents
Some Companies
HILL VELLACOTT,CHAMBER OF COMMERCE HOUSE,BT2 7BA
Number: | NI018656 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREND HOUSE,LUTON,LU1 1LY
Number: | 09011102 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNE HOUSE,HOUSE, 303 HIGH STREET,,BR6 0NN
Number: | 05603735 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WILLOW ROAD,ENFIELD,EN1 3NF
Number: | 11079052 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SOUTH SAINT MARYS GATE,GRIMSBY,DN31 3LW
Number: | 07649692 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 02964014 |
Status: | ACTIVE |
Category: | Private Limited Company |