- Company Overview for ST. BLAZEY PROPERTIES LIMITED (07452726)
- Filing history for ST. BLAZEY PROPERTIES LIMITED (07452726)
- People for ST. BLAZEY PROPERTIES LIMITED (07452726)
- Charges for ST. BLAZEY PROPERTIES LIMITED (07452726)
- More for ST. BLAZEY PROPERTIES LIMITED (07452726)
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) |
---|---|---|---|
05 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Ian Dixon Hughes on 1 November 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH to 232 Sladepool Farm Road Birmingham B14 5EE on 5 December 2014 | |
01 Jul 2014 | AA | Micro company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Ian Dixon Hughes on 14 October 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
06 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
15 Aug 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2010 | NEWINC |
Incorporation
|