Blizzard Utility Holdings Ltd was registered on 17 November 2011 and has its registered office in Hemel Hempstead, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed as Bailey, Philippa Anne, Medeleanu, Gabriela at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Philippa Anne | 25 September 2020 | - | 1 |
MEDELEANU, Gabriela | 16 July 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 September 2020 | |
CS01 - N/A | 27 November 2019 | |
TM01 - Termination of appointment of director | 20 August 2019 | |
AP01 - Appointment of director | 20 August 2019 | |
RESOLUTIONS - N/A | 05 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 01 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
AD01 - Change of registered office address | 23 July 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
MEM/ARTS - N/A | 17 February 2014 | |
SH01 - Return of Allotment of shares | 17 February 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AD01 - Change of registered office address | 14 October 2013 | |
AA - Annual Accounts | 15 August 2013 | |
MR01 - N/A | 14 June 2013 | |
AA01 - Change of accounting reference date | 09 May 2013 | |
AR01 - Annual Return | 26 November 2012 | |
SH01 - Return of Allotment of shares | 19 January 2012 | |
AP01 - Appointment of director | 28 November 2011 | |
AP01 - Appointment of director | 28 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AD01 - Change of registered office address | 21 November 2011 | |
NEWINC - New incorporation documents | 17 November 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2013 | Outstanding |
N/A |