BLESSINGTON PROPERTY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Accounts for a small company made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-02-28

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/06/2026 June 2020 CESSATION OF A.B. GROUP PACKAGING IRELAND LIMITED AS A PSC

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT BRADY

View Document

06/12/196 December 2019 28/02/19 AUDITED ABRIDGED

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RITCHIE

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

03/12/183 December 2018 28/02/18 AUDITED ABRIDGED

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

26/01/1726 January 2017 ARTICLES OF ASSOCIATION

View Document

06/01/176 January 2017 ALTER ARTICLES 02/12/2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073219470007

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 AUDITOR'S RESIGNATION

View Document

09/11/159 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

28/07/1528 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BRADY / 14/04/2014

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073219470006

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073219470005

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

27/03/1227 March 2012 CURRSHO FROM 31/07/2011 TO 28/02/2011

View Document

22/09/1122 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company