BLUNDELLSANDS PROPERTY COMPANY LIMITED
Company number 07342666
- Company Overview for BLUNDELLSANDS PROPERTY COMPANY LIMITED (07342666)
- Filing history for BLUNDELLSANDS PROPERTY COMPANY LIMITED (07342666)
- People for BLUNDELLSANDS PROPERTY COMPANY LIMITED (07342666)
- Charges for BLUNDELLSANDS PROPERTY COMPANY LIMITED (07342666)
- More for BLUNDELLSANDS PROPERTY COMPANY LIMITED (07342666)
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) |
---|---|---|---|
04 Sep 2015 | AD01 | Registered office address changed from 33 st. Anthonys Road Liverpool L23 8TN to 1 Rimmers Avenue Formby Liverpool L37 7AR on 4 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Marc Webb as a director on 1 April 2015 | |
01 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
11 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
30 Nov 2011 | CERTNM |
Company name changed blundell sands property development LIMITED\certificate issued on 30/11/11
|
|
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
10 Nov 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from 173 College Road Crosby Liverpool Merseyside L23 3AT United Kingdom on 24 August 2011 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Mark Webb on 15 August 2010 | |
20 Aug 2010 | AP01 | Appointment of Mr Mark Webb as a director | |
20 Aug 2010 | AP01 | Appointment of Mr Iain Dawson as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 Aug 2010 | NEWINC |
Incorporation
|