BLURTON FARM RESIDENTS ASSOCIATION
Status | ACTIVE |
Company No. | 05959011 |
Category | |
Incorporated | 06 Oct 2006 |
Age | 17 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BLURTON FARM RESIDENTS ASSOCIATION is an active with number 05959011. It was incorporated 17 years, 6 months, 24 days ago, on 06 October 2006. The company address is C/O Blurton Community Hub C/O Blurton Community Hub, Stoke-on-trent, ST3 3JT, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alisha Rhian Millward
Termination date: 2023-09-12
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Marie Millward
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 30 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Debbie Campbell
Appointment date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 14 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 13 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Cork
Termination date: 2023-03-01
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Mrs Amanda Childs
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie Millward
Appointment date: 2023-03-10
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-10
Officer name: Miss Alisha Rhian Millward
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-31
Officer name: Christine Pratt
Documents
Termination secretary company with name termination date
Date: 16 Jan 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Ingrid Griffiths
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Pratt
Appointment date: 2019-01-15
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-15
Officer name: Miss Rebecca Cork
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Pamela Wilkinson
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Una Edwards
Termination date: 2016-10-21
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Edwards
Termination date: 2016-10-21
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-22
Officer name: Dawn Johnson
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Johnson
Termination date: 2016-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Ewards
Termination date: 2016-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Miss Dawn Johnson
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kerry Edwards
Appointment date: 2014-06-04
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Miss Kerry Ewards
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Johnson
Appointment date: 2014-06-04
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Mrs Una Edwards
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Wilkinson
Appointment date: 2009-10-06
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Old address: 5 Garsdale Crescent Stoke on Trent Staffordshire ST3 3JP
Change date: 2012-10-18
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie Middleton
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Sloan
Documents
Termination secretary company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joan Sloan
Documents
Appoint person secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ingrid Griffiths
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Appoint person secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joan Sloan
Documents
Appoint person secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joan Sloan
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Christine Pratt
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/08
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from new beginnings centre 1 ingleby road blurton stoke on trent staffordshire
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/07
Documents
Some Companies
BOSWELL'S RECRUITMENT SOLUTIONS LTD
2 GEORGE MEWS, GEORGE LANE,HUNTINGDON,PE28 2TU
Number: | 11608421 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STONEMASON CLOSE,DAVENTRY,NN11 3UR
Number: | 09150413 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KINGFISHER GROVE,WILLENHALL,WV12 5HG
Number: | 09663131 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 09722641 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH PROPERTY (DOUGLAS) LIMITED
TWO MARLBOROUGH COURT,SYSTON,LE7 1AD
Number: | 09899189 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVERB HOUSE,LONDON,W4 2AH
Number: | 02577581 |
Status: | ACTIVE |
Category: | Private Limited Company |