- Company Overview for BLR PROPERTIES LTD (SC488606)
- Filing history for BLR PROPERTIES LTD (SC488606)
- People for BLR PROPERTIES LTD (SC488606)
- Charges for BLR PROPERTIES LTD (SC488606)
- More for BLR PROPERTIES LTD (SC488606)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
24 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
13 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
22 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Dec 2017 | PSC01 | Notification of Louise O'neill as a person with significant control on 10 October 2016 | |
01 Dec 2017 | PSC07 | Cessation of Brian John O'neill as a person with significant control on 10 October 2016 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Stephen Russell as a director on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mrs Anne Marie O'neill as a director on 23 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
11 Jul 2015 | MR01 | Registration of charge SC4886060002, created on 6 July 2015 |