BLUNDELLS PROPERTY SERVICES LIMITED
Company number 06446938
- Company Overview for BLUNDELLS PROPERTY SERVICES LIMITED (06446938)
- Filing history for BLUNDELLS PROPERTY SERVICES LIMITED (06446938)
- People for BLUNDELLS PROPERTY SERVICES LIMITED (06446938)
- Charges for BLUNDELLS PROPERTY SERVICES LIMITED (06446938)
- More for BLUNDELLS PROPERTY SERVICES LIMITED (06446938)
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) |
---|---|---|---|
29 Jul 2013 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 | |
24 May 2013 | MR04 | Satisfaction of charge 6 in full | |
02 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2012 | |
21 Dec 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
18 Jul 2012 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Graham Richard Bell on 1 June 2012 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Aug 2011 | AP03 | Appointment of Shirley Law as a secretary | |
17 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
10 Aug 2011 | AP01 | Appointment of Mr Robert Alan Scarff as a director | |
09 Aug 2011 | TM01 | Termination of appointment of David Vaughan as a director | |
09 Aug 2011 | AD01 | Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Margaret Hough as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Michael Blundell as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Ian Appleyard as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Peter Lee as a director |