BLAIRBETH CONSULTING LTD
Status | ACTIVE |
Company No. | 07801674 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BLAIRBETH CONSULTING LTD is an active private limited company with number 07801674. It was incorporated 12 years, 7 months, 21 days ago, on 07 October 2011. The company address is Littlehaven House Littlehaven House, Horsham, RH12 4HT, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Deery
Change date: 2021-07-04
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-04
Psc name: Mr Alan Deery
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Second filing capital allotment shares
Date: 23 Dec 2016
Action Date: 01 Apr 2016
Category: Capital
Type: RP04SH01
Capital : 200 GBP
Date: 2016-04-01
Documents
Capital allotment shares
Date: 15 Nov 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Deery
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-23
Old address: Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Alan Derry
Documents
Change account reference date company previous shortened
Date: 21 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 07 Oct 2011
Action Date: 07 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-07
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Derry
Documents
Change account reference date company current extended
Date: 07 Oct 2011
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
266-268 HIGH STREET,WALTHAM CROSS,EN8 7EA
Number: | 08096369 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF
Number: | 01303672 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 AGHAREANEY ROAD,C OTYRONE,BT70 1RL
Number: | NI064778 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MONTIETH & COMPANY GLOBAL PR LIMITED
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 09801391 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 NORMAN HOUSE,NEWBURY,RG14 5XA
Number: | 11844751 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 ARMSTRONG QUAY,LIVERPOOL,L3 4EG
Number: | 09147134 |
Status: | ACTIVE |
Category: | Private Limited Company |