Advanced company searchLink opens in new window

BLUNHAM PROPERTIES LTD

Company number 05075330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2020 DS01 Application to strike the company off the register
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA Micro company accounts made up to 31 March 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Orchard Barn Chapel Lane Newton Wisbech Cambridgeshire PE13 5EY to The Old Bakery 49 Post Street Godmanchester Huntingdon PE29 2AQ on 18 November 2016
16 Nov 2016 TM02 Termination of appointment of Petronella Paula Meir as a secretary on 6 October 2016
16 Nov 2016 TM01 Termination of appointment of Petonella Paula Magdalena Meir as a director on 6 October 2016
16 Nov 2016 TM01 Termination of appointment of David Ian Worrall as a director on 6 October 2016
19 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
24 Apr 2014 AP01 Appointment of Mr Andrew Charles Peter Ellis as a director
24 Apr 2014 AP01 Appointment of Mr Andrew Charles Peter Ellis as a director
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders