Company NameBlaxmill (Thirty-Eight) Limited
Company StatusActive
Company Number05282749
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 4 months ago)
Previous NameBuildhill Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(19 years, 4 months after company formation)
Appointment Duration2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hampstead Lane
London
N6 4SB
Director NameHelen Audrey Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 July 2005)
RoleDirector Of Tax Group
Correspondence AddressCooperage Court
6 Gainsford Street
London
SE1 2NG
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed24 November 2004(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months after company formation)
Appointment Duration4 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed11 July 2005(8 months after company formation)
Appointment Duration3 months (resigned 14 October 2005)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameAlan Charles Walwork
NationalityBritish
StatusResigned
Appointed14 October 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Primepanel LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
11 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
26 October 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 25 March 2016 (7 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(4 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 27 March 2015 (7 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
5 August 2014Accounts for a dormant company made up to 28 March 2014 (7 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(4 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (7 pages)
15 July 2013Accounts for a dormant company made up to 29 March 2013 (7 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
5 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
5 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (7 pages)
26 July 2012Accounts for a dormant company made up to 30 March 2012 (7 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (8 pages)
13 October 2011Accounts for a dormant company made up to 25 March 2011 (8 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
7 December 2010Termination of appointment of Andrew Potter as a director (1 page)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
7 December 2010Termination of appointment of Andrew Potter as a director (1 page)
7 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 26 March 2010 (11 pages)
3 October 2010Full accounts made up to 26 March 2010 (11 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
2 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (12 pages)
30 November 2009Full accounts made up to 27 March 2009 (12 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Aaron Campbell on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Aaron Campbell on 21 October 2009 (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
10 December 2008Return made up to 10/11/08; full list of members (10 pages)
10 December 2008Return made up to 10/11/08; full list of members (10 pages)
3 November 2008Full accounts made up to 28 March 2008 (11 pages)
3 November 2008Full accounts made up to 28 March 2008 (11 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
26 September 2008Appointment terminated director gordon parsons (1 page)
26 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
15 September 2008Appointment terminated secretary alan walwork (1 page)
15 September 2008Appointment terminated secretary alan walwork (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
14 November 2007Return made up to 10/11/07; full list of members (5 pages)
14 November 2007Return made up to 10/11/07; full list of members (5 pages)
13 November 2007Full accounts made up to 29 December 2006 (13 pages)
13 November 2007Full accounts made up to 29 December 2006 (13 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
22 November 2006Return made up to 10/11/06; full list of members (6 pages)
22 November 2006Return made up to 10/11/06; full list of members (6 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Full accounts made up to 11 July 2005 (15 pages)
14 July 2006Full accounts made up to 11 July 2005 (15 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
18 November 2005Return made up to 10/11/05; full list of members (6 pages)
18 November 2005Return made up to 10/11/05; full list of members (6 pages)
2 September 2005Accounting reference date shortened from 30/11/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 30/11/05 to 11/07/05 (1 page)
11 August 2005New director appointed (4 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New secretary appointed;new director appointed (5 pages)
11 August 2005New secretary appointed;new director appointed (5 pages)
11 August 2005New director appointed (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (5 pages)
11 August 2005Registered office changed on 11/08/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (5 pages)
11 August 2005New director appointed (5 pages)
11 August 2005Registered office changed on 11/08/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
11 August 2005New director appointed (4 pages)
18 July 2005Registered office changed on 18/07/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
18 July 2005Registered office changed on 18/07/05 from: the reuters building south colonnade canary wharf london E14 5EP (1 page)
18 July 2005Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
18 July 2005Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
22 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 June 2005Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 2005Registered office changed on 02/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
6 January 2005Resolutions
  • RES13 ‐ Re:amend con res date 16/12/04
(2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Nc inc already adjusted 24/11/04 (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Company name changed buildhill LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed buildhill LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)