BLACKDEN LIMITED

08185288
FLAT 5 28 BOYNE PARK TURNBRIDGE WELLS KENT TN4 8ET

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Apr 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 officers Change of particulars for director (Ms Sarah Anne Marriott) 2 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 officers Change of particulars for director (Ms Sarah Anne Marriott) 2 Buy now
25 Aug 2016 accounts Annual Accounts 7 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 officers Change of particulars for director (Mrs Sarah Anne Vaughan) 2 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
22 Aug 2012 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
20 Aug 2012 incorporation Incorporation Company 47 Buy now