BLEND COFFEE HOUSE LTD

550 Valley Rd 550 Valley Rd, Nottingham, NG5 1JJ, United Kingdom
StatusACTIVE
Company No.10828635
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLEND COFFEE HOUSE LTD is an active private limited company with number 10828635. It was incorporated 6 years, 11 months, 10 days ago, on 21 June 2017. The company address is 550 Valley Rd 550 Valley Rd, Nottingham, NG5 1JJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mrs Monika Hafeli - Barton

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-05

Psc name: Mrs Monika Hafeli-Barton

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Mark Whittaker

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Nathan Paul Lydell Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monika Hafeli-Barton

Notification date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan Barton

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Hafeli - Barton

Appointment date: 2017-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Nathan Barton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Mark Whittaker

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 21 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S.R. ENGINEERING GROUP LIMITED

FIRBER ENGINEERING LIMITED LOWMOOR BUSINESS PARK,NOTTINGHAM,NG17 7ET

Number:10671328
Status:ACTIVE
Category:Private Limited Company

CAKE AND ALL LTD

119 THORNDEAN AVENUE,BELLSHILL,ML4 2LW

Number:SC623617
Status:ACTIVE
Category:Private Limited Company

CARVEDRAS LIMITED

28 LARIGGAN CRESCENT,PENZANCE,TR18 4NH

Number:08965871
Status:ACTIVE
Category:Private Limited Company

FINEBUILD LIMITED

STUDIO 1,LONDON,W12 8EU

Number:10833316
Status:ACTIVE
Category:Private Limited Company

GUARDIAN FINANCIAL SOLUTIONS SCOTLAND LTD

9 GORDON GROVE,ELLON,AB41 9AS

Number:SC592496
Status:ACTIVE
Category:Private Limited Company

JK PROPERTY INVESTMENTS LIMITED

TRINITY CHAMBERS, 8,WARRINGTON,WA1 1EG

Number:11243130
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