Great West Road
Brentford
TW8 9AG
Director Name | Vanessa Ann King-Clarke |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Sydney Charles Yates |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 October 1994) |
Role | Lift Engineer |
Correspondence Address | Myrtle Cottage Romsey Road Cadnam Southampton Hampshire SO40 2NN |
Director Name | Reginald Douglas Stamp |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Lift Engineer |
Correspondence Address | 19 Spinney Walk Southampton Hampshire SO18 2QA |
Director Name | Mr Robert James Pardy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Lift Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wentworth Avenue Bournemouth Dorset BH5 2EQ |
Secretary Name | Patricia Beryl Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 19 Spinney Walk Southampton Hampshire SO18 2QA |
Secretary Name | Reginald Douglas Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2002) |
Role | Lift Engineer |
Correspondence Address | 19 Spinney Walk Southampton Hampshire SO18 2QA |
Director Name | Mrs Paula Martine Pardy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2008) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 27 Wentworth Avenue Southbourne Bournemouth Dorset BH5 2EQ |
Director Name | Lord Michael Jason Pardy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2006) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 272 Iford Lane Tuckton Bournemouth Dorset BH6 5NG |
Director Name | Mark Colin Buontempo |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2004) |
Role | Lift Engineer |
Correspondence Address | 67 Dragoon Way Riverside Gardens Christchurch Dorset BH23 2TT |
Secretary Name | Mrs Paula Martine Pardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 27 Wentworth Avenue Southbourne Bournemouth Dorset BH5 2EQ |
Director Name | Ian William Simpsom |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(29 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | The Cottage Sparepenny Lane Eynsford Dartford Kent DA4 0JJ |
Director Name | Mr Ian Gordon Rutherford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(29 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Simons Walk Englefield Green Surrey TW20 9SQ |
Director Name | Mr Paul James Dicker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Glasshill Street London SE1 0QR |
Secretary Name | Mr Kevin Norrell |
---|---|
Status | Resigned |
Appointed | 26 November 2010(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Willow Barn Hillcourt Farm Eldersfield Gloucester Gloucestershire GL19 4PW Wales |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Mitchel Ashton Keene |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Mrs Laura Jayne Wilcock |
---|---|
Status | Resigned |
Appointed | 05 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Number One @ The Beehive Lions Drive Blackburn BB1 2QS |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 05 November 2015(36 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President And General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Chiswick High Road London W4 5YF |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 5 Ground Floor, Chiswick Park 566 Chiswick High Road London W4 5YF |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2020(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Website | blickglenlifts.co.uk |
---|
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
28 at £1 | Axis Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages) |
---|---|
29 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
30 January 2023 | Appointment of Mr Robert William Sadler as a director on 19 January 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from C/O Axis Elevators Ltd 65 Glasshill Street London SE1 0QR to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page) |
26 May 2021 | Appointment of Vanessa Ann King-Clarke as a director on 25 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Robert William Sadler as a director on 25 May 2021 (1 page) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
23 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
21 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
10 October 2018 | Withdrawal of a person with significant control statement on 10 October 2018 (2 pages) |
10 October 2018 | Notification of Axis Holdco Limited as a person with significant control on 10 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
5 October 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 December 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 October 2016 | Director's details changed for Hemant Jolly on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
18 October 2016 | Director's details changed for Alberto Hernandez on 18 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Alberto Hernandez on 18 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mrs Laura Jayne Wilcock on 18 October 2016 (1 page) |
18 October 2016 | Director's details changed for Hemant Jolly on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
18 October 2016 | Director's details changed for Mr Robert William Sadler on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Robert William Sadler on 18 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mrs Laura Jayne Wilcock on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
10 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Resolutions
|
25 November 2015 | Termination of appointment of Ian Gordon Rutherford as a director on 5 November 2015 (1 page) |
25 November 2015 | Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Lindsay Harvey as a director on 5 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Ian Gordon Rutherford as a director on 5 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Paul James Dicker as a director on 5 November 2015 (1 page) |
25 November 2015 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Paul James Dicker as a director on 5 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Kevin Norrell as a secretary on 5 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Kevin Norrell as a secretary on 5 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Lindsay Harvey as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
5 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
5 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 February 2011 | Termination of appointment of Paula Pardy as a secretary (1 page) |
2 February 2011 | Termination of appointment of Robert Pardy as a director (1 page) |
2 February 2011 | Termination of appointment of Robert Pardy as a director (1 page) |
2 February 2011 | Termination of appointment of Paula Pardy as a secretary (1 page) |
26 November 2010 | Appointment of Mr Kevin Norrell as a secretary (2 pages) |
26 November 2010 | Appointment of Mr Kevin Norrell as a secretary (2 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 June 2010 | Appointment of Mr Paul Dicker as a director (2 pages) |
4 June 2010 | Appointment of Mr Paul Dicker as a director (2 pages) |
1 June 2010 | Termination of appointment of Ian Simpsom as a director (1 page) |
1 June 2010 | Termination of appointment of Ian Simpsom as a director (1 page) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
23 October 2008 | Location of register of members (1 page) |
20 October 2008 | Director appointed ian gordon rutherford (2 pages) |
20 October 2008 | Director appointed ian gordon rutherford (2 pages) |
1 October 2008 | Director appointed ian william simpsom (2 pages) |
1 October 2008 | Director appointed ian william simpsom (2 pages) |
30 September 2008 | Appointment terminated director paula pardy (1 page) |
30 September 2008 | Appointment terminated director paula pardy (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
23 September 2008 | Minutes of meeting (3 pages) |
23 September 2008 | Minutes of meeting (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Return made up to 29/09/07; full list of members (7 pages) |
5 December 2007 | Return made up to 29/09/07; full list of members (7 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 27 wentworth avenue southbourne bournemouth dorset BH5 2EQ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 27 wentworth avenue southbourne bournemouth dorset BH5 2EQ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
16 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
25 October 2006 | £ ic 30/28 26/09/06 £ sr 2@1=2 (1 page) |
25 October 2006 | £ ic 30/28 26/09/06 £ sr 2@1=2 (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
4 September 2006 | £ ic 32/30 19/07/06 £ sr 2@1=2 (1 page) |
4 September 2006 | £ ic 32/30 19/07/06 £ sr 2@1=2 (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members
|
7 October 2005 | Return made up to 29/09/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Return made up to 29/09/04; full list of members
|
21 September 2004 | Return made up to 29/09/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 December 2003 | Return made up to 29/09/03; full list of members
|
9 December 2003 | Return made up to 29/09/03; full list of members
|
10 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
22 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 19 spinney walk townhill park southampton SO18 2QA (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 19 spinney walk townhill park southampton SO18 2QA (1 page) |
26 October 2001 | Company name changed blickglen LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed blickglen LIMITED\certificate issued on 26/10/01 (2 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members
|
15 October 2001 | Return made up to 29/09/01; full list of members
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | £ ic 46/32 10/05/01 £ sr 14@1=14 (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | £ ic 46/32 10/05/01 £ sr 14@1=14 (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
15 May 2001 | Memorandum and Articles of Association (4 pages) |
15 May 2001 | Memorandum and Articles of Association (4 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
18 December 2000 | Return made up to 29/09/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
13 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1998 | Return made up to 29/09/98; change of members (6 pages) |
5 October 1998 | Return made up to 29/09/98; change of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 November 1997 | Return made up to 29/09/97; full list of members (6 pages) |
28 November 1997 | Return made up to 29/09/97; full list of members (6 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | £ ic 48/46 31/12/96 £ sr 2@1=2 (1 page) |
8 July 1997 | £ ic 48/46 31/12/96 £ sr 2@1=2 (1 page) |
30 June 1997 | Particulars of contract relating to shares (4 pages) |
30 June 1997 | Particulars of contract relating to shares (4 pages) |
30 June 1997 | Ad 30/12/96--------- £ si 44@1=44 £ ic 4/48 (2 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1997 | Ad 30/12/96--------- £ si 44@1=44 £ ic 4/48 (2 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 November 1996 | Return made up to 29/09/96; no change of members (4 pages) |
22 November 1996 | Return made up to 29/09/96; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 January 1996 | Memorandum and Articles of Association (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (2 pages) |
29 January 1996 | Resolutions
|
7 December 1995 | Return made up to 29/09/95; full list of members
|
7 December 1995 | Return made up to 29/09/95; full list of members
|
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 February 1987 | Return made up to 20/11/86; full list of members (4 pages) |
23 February 1987 | Return made up to 20/11/86; full list of members (4 pages) |