BLURTHELINES LIMITED

04854893
128 LIBERTY LANE ADDLESTONE ENGLAND KT15 1NL

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 3 Buy now
30 Nov 2023 incorporation Memorandum Articles 36 Buy now
30 Nov 2023 resolution Resolution 1 Buy now
27 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2023 officers Change of particulars for director (Ms Amanda Daughters) 2 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2023 capital Return of Allotment of shares 3 Buy now
26 Aug 2023 officers Appointment of director (Ms Amanda Daughters) 2 Buy now
26 Aug 2023 officers Change of particulars for director (Mr Mark Coleman) 2 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2021 officers Change of particulars for director (Mr Mark Coleman) 2 Buy now
27 Jul 2021 officers Change of particulars for director (Mark Coleman) 2 Buy now
27 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 accounts Annual Accounts 3 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 2 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 2 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 5 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 3 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
30 Aug 2013 annual-return Annual Return 3 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
21 Mar 2012 accounts Annual Accounts 4 Buy now
22 Aug 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
15 Sep 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 officers Change of particulars for director (Mark Coleman) 2 Buy now
10 Jan 2010 accounts Annual Accounts 5 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
06 Aug 2009 annual-return Return made up to 26/07/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 4 Buy now
05 Nov 2008 annual-return Return made up to 26/07/08; full list of members 3 Buy now
02 Jul 2008 annual-return Return made up to 26/07/07; full list of members 3 Buy now
02 Jul 2008 officers Director's change of particulars / mark coleman / 27/07/2007 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 7 university mansions lower richmond road putney london SW15 1EP 1 Buy now
08 Mar 2007 accounts Annual Accounts 9 Buy now
28 Feb 2007 accounts Annual Accounts 9 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG 1 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 annual-return Return made up to 26/07/06; full list of members 2 Buy now
02 Aug 2006 officers Secretary's particulars changed 1 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT 1 Buy now
26 Jul 2005 annual-return Return made up to 26/07/05; full list of members 2 Buy now
29 Jun 2005 accounts Annual Accounts 8 Buy now
28 Sep 2004 annual-return Return made up to 04/08/04; full list of members 5 Buy now
28 Sep 2004 address Registered office changed on 28/09/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT 1 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
09 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2003 incorporation Incorporation Company 10 Buy now