BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED

Flat 2 Blenheim House Flat 2 Blenheim House, Pudsey, LS28 7UB, West Yorkshire, England
StatusACTIVE
Company No.05913450
Category
Incorporated22 Aug 2006
Age17 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

BLENHEIM HOUSE MANAGEMENT COMPANY LIMITED is an active with number 05913450. It was incorporated 17 years, 8 months, 30 days ago, on 22 August 2006. The company address is Flat 2 Blenheim House Flat 2 Blenheim House, Pudsey, LS28 7UB, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mrs Mary Manton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-15

Psc name: Lisa Claire Barnes

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-29

Officer name: Mr Russell Andrew Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

Old address: Flat 1 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB England

Change date: 2022-11-17

New address: Flat 2 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lee Terry

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Manton

Termination date: 2022-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Manton

Termination date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Ms Lisa Clare Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Wainwright

Termination date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: Flat 2 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB

New address: Flat 1 Blenheim House 9 Crawshaw Road Pudsey West Yorkshire LS28 7UB

Change date: 2019-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith Manton

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Howes

Termination date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Wainwright

Appointment date: 2015-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Howes

Termination date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Howes

Change date: 2014-08-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-22

Officer name: David John Howes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mr Graham Lee Terry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Lee Terry

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Manton

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2009

Action Date: 22 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-22

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed graham lee terry

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/08/07

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 01/08/07 from: 48 broadway peterborough PE1 1YW

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KILBY HOUSE LIMITED

7TH FLOOR SOUTH BLOCK,LONDON,W1U 8EW

Number:11885816
Status:ACTIVE
Category:Private Limited Company

MERCHANT HOMES ESTATES LLP

MERCHANT HOUSE WATERMARK BUSINESS PARK,GLASGOW,G51 2SE

Number:SO305280
Status:ACTIVE
Category:Limited Liability Partnership

PRO STAR PROPERTY MANAGEMENT SERVICE LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:08548182
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEOMRA NUA LIMITED

83 FRIAR GATE,DERBY,DE1 1FL

Number:09139187
Status:ACTIVE
Category:Private Limited Company

SP & A INVESTMENTS LTD

TURNESC HOUSE HULL ROAD,SELBY,YO8 5HG

Number:11278879
Status:ACTIVE
Category:Private Limited Company

THE CEDARWOOD TRUST

THE MEADOW WELL CENTRE,NORTH SHIELDS,NE29 7QT

Number:04855747
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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