About

Registered Number: 04990815
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Blencathra Court, Keswick, CA12 4GN,

 

Blencathra Court Ltd was founded on 10 December 2003, it's status at Companies House is "Active". The business has 8 directors listed as Branthwaite, David Charles, Dakin, Carol Ann, Dickinson, Lucy Jane, Messenger, Sandra Mary, Coan, Samual Thomas, Graham, Jean Isabella, Messenger, Ben, Sharman, Edna Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANTHWAITE, David Charles 08 July 2020 - 1
DAKIN, Carol Ann 08 July 2020 - 1
COAN, Samual Thomas 01 December 2014 08 July 2020 1
GRAHAM, Jean Isabella 08 September 2005 30 April 2010 1
MESSENGER, Ben 05 July 2019 08 July 2020 1
SHARMAN, Edna Margaret 27 September 2010 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Lucy Jane 08 September 2005 25 January 2008 1
MESSENGER, Sandra Mary 25 January 2008 30 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
TM01 - Termination of appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 05 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
363s - Annual Return 08 March 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.