BLOCKLEY HERITAGE SOCIETY

3 Wellacres Barn 3 Wellacres Barn, Moreton-In-Marsh, GL56 9LF, England
StatusACTIVE
Company No.07008626
Category
Incorporated03 Sep 2009
Age14 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

BLOCKLEY HERITAGE SOCIETY is an active with number 07008626. It was incorporated 14 years, 9 months, 14 days ago, on 03 September 2009. The company address is 3 Wellacres Barn 3 Wellacres Barn, Moreton-in-marsh, GL56 9LF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 28 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-28

Officer name: Gillian Linley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: 3 Wellacres Barn Draycott Moreton-in-Marsh GL56 9LF

Old address: The Old Chapel High Street Blockley Moreton in Marsh Gloucestershire GL56 9EX England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Christine Helen Moor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Greenstock

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: Old Bakery High Street Blockley Moreton-in-Marsh Gloucestershire GL56 9EU

New address: The Old Chapel High Street Blockley Moreton in Marsh Gloucestershire GL56 9EX

Change date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Christine Helen Boddington

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann O'sullivan

Termination date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mrs Christine Moor

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Laurie Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann O'sullivan

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Sarah Melville Knight

Termination date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Watts

Termination date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mrs Joanna Knight

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mrs Hilary Elizabeth Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Francis Thornburgh

Appointment date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Robert Graham Willott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Roach

Termination date: 2014-12-16

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Mrs Christine Moor

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-19

Officer name: Richard David Bates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Artingstall

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Moor

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ensch

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Thornburgh

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ensch

Documents

View document PDF

Second filing of form with form type

Date: 02 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Norris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Blaikley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: Blockley Community Heritage Centre Park Road Blockley Moreton in Marsh Glos GL56 9BY United Kingdom

Change date: 2013-02-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Sarah Balhatchet

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Philip Watts

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Greenstock

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: Malvern Mill High Street Blockley Moreton in Marsh Gloucestershire GL56 9HA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Resolution

Date: 13 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Roach

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Linley

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Thornburgh

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Blaikley

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurie Clayton

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Bates

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bourne

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Jeremy Richard Johnstone Bourne

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Helen Boddington

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Miscellaneous

Date: 18 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from blockley heritage to blockley heritage society

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blockley heritage LIMITED\certificate issued on 22/12/09

Documents

View document PDF

Resolution

Date: 26 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2009

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-05

Made up date: 2010-09-30

Documents

View document PDF

Change of name notice

Date: 23 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACILICA BUILDING SERVICES LTD

THE WORKSPACE,WOLVERHAMPTON,WV2 1EL

Number:11312624
Status:ACTIVE
Category:Private Limited Company

FEE PLAN LIMITED

1 LORDS COURT,BASILDON,SS13 1SS

Number:06955214
Status:ACTIVE
Category:Private Limited Company

HELL'S TEETH LTD.

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:07828804
Status:ACTIVE
Category:Private Limited Company

PHOTON ELECTRONICS LIMITED

22 STANFORD GARDENS,SOUTH OCKENDON,RM15 4BU

Number:01809533
Status:ACTIVE
Category:Private Limited Company

POYRAZ NOTTS LTD

17 MANSFIELD ROAD,NOTTINGHAM,NG1 3FB

Number:10322874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSS POOLE (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08817882
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