BLAIR COURT FREEHOLD LIMITED

04943694
SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 8 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 8 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Jun 2022 accounts Annual Accounts 8 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2020 officers Termination of appointment of director (Mohammad Ali Pakzad) 1 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 accounts Annual Accounts 6 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jun 2018 accounts Annual Accounts 7 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 May 2017 accounts Annual Accounts 13 Buy now
05 Jan 2017 officers Termination of appointment of director (Joseph David Ross) 1 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 12 Buy now
03 Nov 2015 annual-return Annual Return 9 Buy now
19 Jun 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 officers Termination of appointment of director (Durgo Bhojwani) 1 Buy now
03 Nov 2014 annual-return Annual Return 10 Buy now
04 Jul 2014 accounts Annual Accounts 11 Buy now
29 Nov 2013 annual-return Annual Return 10 Buy now
29 Nov 2013 officers Appointment of director (Mr Joseph David Ross) 2 Buy now
29 Nov 2013 officers Appointment of director (Mr Durgo Bhojwani) 2 Buy now
27 Jun 2013 accounts Annual Accounts 12 Buy now
30 Oct 2012 annual-return Annual Return 9 Buy now
15 Jun 2012 accounts Annual Accounts 11 Buy now
19 Apr 2012 officers Appointment of director (Mohammad Ali Pakzad) 2 Buy now
24 Feb 2012 officers Termination of appointment of director (Ali Ghafourzadeh Noubar) 1 Buy now
01 Nov 2011 annual-return Annual Return 9 Buy now
17 Mar 2011 accounts Annual Accounts 7 Buy now
16 Dec 2010 officers Change of particulars for director (Mrs Narsi Ghorban) 2 Buy now
05 Nov 2010 annual-return Annual Return 9 Buy now
01 Nov 2010 officers Appointment of director (Mrs Narsi Ghorban) 2 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 capital Return of Allotment of shares 2 Buy now
25 Nov 2009 annual-return Annual Return 18 Buy now
24 Nov 2009 address Change Sail Address Company 1 Buy now
10 Nov 2009 capital Return of Allotment of shares 10 Buy now
09 Nov 2009 accounts Annual Accounts 7 Buy now
28 Sep 2009 capital Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\ 10 Buy now
22 Apr 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 officers Appointment terminated director leyla montakhab 1 Buy now
05 Dec 2008 officers Secretary appointed edelle carr 2 Buy now
05 Dec 2008 officers Appointment terminated secretary ali ghafourzadeh noubar 1 Buy now
10 Nov 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
06 Aug 2008 officers Director appointed leyla montakhab 2 Buy now
06 Aug 2008 officers Appointment terminated director saman mostashari 1 Buy now
04 Jun 2008 accounts Annual Accounts 3 Buy now
14 Dec 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
14 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 3 Buy now
01 Nov 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
08 Mar 2006 accounts Annual Accounts 3 Buy now
28 Feb 2006 annual-return Return made up to 27/10/05; full list of members 7 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
16 Mar 2005 accounts Annual Accounts 3 Buy now
23 Nov 2004 annual-return Return made up to 27/10/04; full list of members 7 Buy now
23 Nov 2004 address Registered office changed on 23/11/04 from: blair court 2 boundary road london NW8 6NT 1 Buy now
26 Aug 2004 accounts Accounting reference date shortened from 31/10/04 to 30/09/04 1 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
15 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2003 officers New director appointed 2 Buy now
12 Nov 2003 address Registered office changed on 12/11/03 from: 2 blair court boundary road london NW8 6NT 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers Secretary resigned 1 Buy now
27 Oct 2003 incorporation Incorporation Company 19 Buy now