Advanced company searchLink opens in new window

BLUNDELLSANDS PROPERTY COMPANY LIMITED

Company number 07342666

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 20
30 Nov 2011 CERTNM Company name changed blundell sands property development LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-29
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)