BLAZRO HOLDINGS LIMITED

C/O Rem (Uk) Limited Glenfield Mill C/O Rem (Uk) Limited Glenfield Mill, Nelson, BB9 8AW, Lancashire
StatusACTIVE
Company No.08772897
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BLAZRO HOLDINGS LIMITED is an active private limited company with number 08772897. It was incorporated 10 years, 6 months, 18 days ago, on 13 November 2013. The company address is C/O Rem (Uk) Limited Glenfield Mill C/O Rem (Uk) Limited Glenfield Mill, Nelson, BB9 8AW, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087728970003

Charge creation date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Michael Roach

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Roach

Change date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Nigel Blakey

Change date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Mr Mohammed Azam Ali

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-24

Officer name: Mr Michael Roach

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Capital cancellation shares

Date: 01 Nov 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-04

Capital : 540 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087728970001

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Braithwaite

Termination date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Christopher Harry Braithwaite

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Mohammed Azam Ali

Documents

View document PDF

Capital name of class of shares

Date: 04 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 27 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-27

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 04 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087728970002

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Harry Braithwaite

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Braithwaite

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087728970001

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE MOTOR SERVICES LIMITED

1 DENMARK STREET,BLETCHLEY,MK2 2NH

Number:10498745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CINTROS MEDIA LTD

UNIT 6,LONDON,E8 3EZ

Number:10654535
Status:ACTIVE
Category:Private Limited Company

COURCEL CONSULTING LTD

FLAT 11,LONDON,SW9 7DX

Number:10548962
Status:ACTIVE
Category:Private Limited Company

FAJAR AN CO LTD

29 CLAREMONT TERRACE,BRADFORD,BD5 0DQ

Number:11668446
Status:ACTIVE
Category:Private Limited Company

LOOKERS NORWICH LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:00707770
Status:ACTIVE
Category:Private Limited Company

SELMERBRIDGE LIMITED

SAVOY HOUSE,LONDON,W3 7DA

Number:10704083
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