- Company Overview for BLINKBONNY PROPERTY LIMITED (SC292143)
- Filing history for BLINKBONNY PROPERTY LIMITED (SC292143)
- People for BLINKBONNY PROPERTY LIMITED (SC292143)
- Charges for BLINKBONNY PROPERTY LIMITED (SC292143)
- Insolvency for BLINKBONNY PROPERTY LIMITED (SC292143)
- More for BLINKBONNY PROPERTY LIMITED (SC292143)
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) |
---|---|---|---|
12 Dec 2008 | 363a | Return made up to 24/10/08; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 8 south bridge cupar fife KY15 5HY | |
29 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Dec 2007 | 363a | Return made up to 24/10/07; full list of members | |
17 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
03 Aug 2007 | 225 | Accounting reference date shortened from 31/10/06 to 30/09/06 | |
16 Jul 2007 | 225 | Accounting reference date shortened from 31/10/07 to 30/09/07 | |
19 Mar 2007 | 88(2)R | Ad 24/10/05-30/09/06 £ si 100@1 | |
24 Nov 2006 | 363s | Return made up to 24/10/06; full list of members | |
11 Feb 2006 | 410(Scot) | Partic of mort/charge * | |
26 Jan 2006 | 287 | Registered office changed on 26/01/06 from: 1A gray street broughty ferry dundee DD5 2BH | |
21 Dec 2005 | 410(Scot) | Partic of mort/charge * | |
04 Nov 2005 | 288a | New director appointed | |
04 Nov 2005 | 288a | New secretary appointed;new director appointed | |
04 Nov 2005 | 288b | Secretary resigned | |
04 Nov 2005 | 288b | Director resigned | |
24 Oct 2005 | NEWINC | Incorporation |