Advanced company searchLink opens in new window

BLANCHE PROPERTY INVESTMENTS LLP

Company number OC388648

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 LLDS01 Application to strike the limited liability partnership off the register
17 Oct 2019 LLCS01 Confirmation statement made on 17 October 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Nov 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2018 LLCS01 Confirmation statement made on 17 October 2018 with no updates
08 Nov 2018 LLPSC04 Change of details for Mrs Claire Louise Alexander as a person with significant control on 6 April 2016
08 Nov 2018 LLPSC04 Change of details for Mr Robert Jeffrey Alexander as a person with significant control on 6 April 2016
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 LLCS01 Confirmation statement made on 17 October 2017 with no updates
29 Sep 2017 LLAD01 Registered office address changed from High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ England to Fairwinds Station Lane Ingatestone CM4 0BL on 29 September 2017
19 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Nov 2016 LLCS01 Confirmation statement made on 22 October 2016 with updates
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 LLAD01 Registered office address changed from C/O Care of: Contractor Solutions 5 Millers House Roydon Road Stanstead Abbotts SG128HN to High Oaks Oudle Lane Much Hadham Hertfordshire SG10 6DQ on 25 April 2016
17 Nov 2015 LLAR01 Annual return made up to 22 October 2015
08 Oct 2015 LLTM01 Termination of appointment of John Carey as a member on 6 October 2015
08 Oct 2015 LLTM01 Termination of appointment of Jacqueline Cottrell as a member on 6 October 2015
08 Oct 2015 LLAP01 Appointment of Mr Robert Jeffrey Alexander as a member on 6 October 2015
08 Oct 2015 LLAP01 Appointment of Mrs Claire Louise Alexander as a member on 6 October 2015
06 Oct 2015 CERTNM Company name changed pts 006LIMITED LLP\certificate issued on 06/10/15
  • LLNM01 ‐ Change of name notice