BLENHEIM BEDROOMS LIMITED
Status | ACTIVE |
Company No. | 05119337 |
Category | Private Limited Company |
Incorporated | 05 May 2004 |
Age | 20 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
BLENHEIM BEDROOMS LIMITED is an active private limited company with number 05119337. It was incorporated 20 years, 24 days ago, on 05 May 2004. The company address is Watercress Beds Springwell Lane Watercress Beds Springwell Lane, Rickmansworth, WD3 8UX, Herst.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Travers
Change date: 2021-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Travers
Notification date: 2021-02-05
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051193370005
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrew Travers
Change date: 2020-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 051193370005
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051193370003
Documents
Mortgage satisfy charge full
Date: 11 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051193370004
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-05
Old address: 4 South Road Chorleywood Hertfordshire WD3 5AR
New address: Watercress Beds Springwell Lane Springwell Lane Rickmansworth Herst WD3 8UX
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Mortgage satisfy charge full
Date: 08 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051193370004
Documents
Mortgage create with deed with charge number
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051193370003
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Aug 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Yvonne Travers
Change date: 2010-05-05
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 05 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Travers
Change date: 2010-05-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew travers / 05/05/2008
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sharon travers / 05/05/2008
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 2 lakehouse road wanstead london E11 3QS
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 09972611 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GUION STREET,LIVERPOOL,L6 9DT
Number: | 08767969 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,EXETER,EX5 1AY
Number: | 04703228 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THIRLMERE AVENUE,GREENFORD,UB6 8EF
Number: | 09245213 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE DINING AT 5 HERTFORD STREET LIMITED
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 07201852 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREETS GREEN ACCESS CENTRE,WEST BROMWICH,B70 9SJ
Number: | 07649833 |
Status: | ACTIVE |
Category: | Community Interest Company |