BLERIOT BIDCO LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.12115315
CategoryPrivate Limited Company
Incorporated22 Jul 2019
Age4 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLERIOT BIDCO LIMITED is an active private limited company with number 12115315. It was incorporated 4 years, 10 months, 25 days ago, on 22 July 2019. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-17

Charge number: 121153150004

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121153150003

Charge creation date: 2023-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Toby Richard Woolrych

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Saltgate (Uk) Limited

Change date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: 27-28 Clement's Lane London EC4N 7AE United Kingdom

Change date: 2022-11-14

New address: 2nd Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Mr Gareth Iain Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anoop Kang

Termination date: 2021-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121153150002

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Blackbird

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anoop Kang

Appointment date: 2021-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Gareth Ian Hall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brian Mahoney

Termination date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Conor Keogh

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-31

Charge number: 121153150002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 121153150001

Charge creation date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 22 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIPSTONE SERVICES LIMITED

UNITS J & K CLIPSTONE HOLDING,MANSFIELD,NG21 9AP

Number:05173826
Status:ACTIVE
Category:Private Limited Company

LOCAL BOY'Z LIMITED

1 LOUGHTON BUSINESS CENTRE,LOUGHTON,IG10 3FL

Number:09017320
Status:ACTIVE
Category:Private Limited Company

MINERVA MANAGEMENT SERVICES LIMITED

30-34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05739454
Status:ACTIVE
Category:Private Limited Company

PHIMICO LTD

1 ELMSTED COURT COTTAGE,ASHFORD,TN25 5JN

Number:09473332
Status:ACTIVE
Category:Private Limited Company
Number:07278547
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GRUAIG LIMITED

13A MIDLAND ROAD,OLNEY,MK46 4BL

Number:08254710
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