Advanced company searchLink opens in new window

BLOWDOWN PROPERTIES LIMITED

Company number 06249801

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)
08 Aug 2013 MR01 Registration of charge 062498010004
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AP03 Appointment of Mr Jesal Raj Patel as a secretary
04 Jul 2013 TM02 Termination of appointment of Krishna Patel as a secretary
04 Jul 2013 AP01 Appointment of Mr Jesal Raj Patel as a director
04 Jul 2013 TM01 Termination of appointment of Anita Patel as a director
02 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
09 Nov 2012 AP01 Appointment of Mr Vishal Shailesh Patel as a director
09 Nov 2012 TM01 Termination of appointment of Krishna Patel as a director
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 100
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Aug 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
24 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
24 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
09 Jun 2009 363a Return made up to 16/05/09; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 16/05/08; full list of members
12 Jun 2008 88(2) Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\
17 Aug 2007 395 Particulars of mortgage/charge
04 Aug 2007 395 Particulars of mortgage/charge