- Company Overview for BLAST PROPERTIES LIMITED (05644247)
- Filing history for BLAST PROPERTIES LIMITED (05644247)
- People for BLAST PROPERTIES LIMITED (05644247)
- Charges for BLAST PROPERTIES LIMITED (05644247)
- More for BLAST PROPERTIES LIMITED (05644247)
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) |
---|---|---|---|
28 Apr 2015 | CH01 | Director's details changed for Mr Robert Harvey Sawyer on 16 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Oct 2014 | TM01 | Termination of appointment of Laurence Jordan Benedict Beere as a director on 31 March 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Paul John Ealey as a director on 31 March 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Feb 2010 | CH03 | Secretary's details changed for Sheila Jane Sawyer on 31 December 2008 | |
23 Feb 2010 | CH01 | Director's details changed for Robert Harvey Sawyer on 31 December 2008 | |
23 Feb 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
23 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 November 2009
|
|
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2009 | CERTNM | Company name changed ashlar 8 LIMITED\certificate issued on 12/05/09 | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield lane bath BA2 3LY | |
05 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
13 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
13 Oct 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 | |
12 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 |