BLUEPRINT PROPERTIES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ England to 77 Avery Hill Road New Eltham London SE9 2BJ on 2024-02-27

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-08-01

View Document

27/02/2427 February 2024 Director's details changed for David Arnold Cole on 2024-02-27

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

25/11/2225 November 2022 Change of details for Mr David Arnold Cole as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-08-01

View Document

25/11/2225 November 2022 Registered office address changed from Flat 67 14 Booth Road London E16 2FW England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 2022-11-25

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-08-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

28/06/2128 June 2021 Change of details for David Arnold Cole as a person with significant control on 2021-05-01

View Document

28/06/2128 June 2021 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Flat 67 14 Booth Road London E16 2FW on 2021-06-28

View Document

07/04/217 April 2021 01/08/20 TOTAL EXEMPTION FULL

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

22/10/1922 October 2019 01/08/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

12/10/1812 October 2018 01/08/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/17

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 1 August 2016

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 1 August 2015

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD COLE / 18/05/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HERITAGE HOUSE 34 NORTH GRAY ROAD BEXLEY KENT DA5 3LZ

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 1 August 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/10

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARNOLD COLE / 19/05/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/09

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH LEBAR

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/08

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 S386 DISP APP AUDS 21/05/96

View Document

23/08/9523 August 1995 EXEMPTION FROM APPOINTING AUDITORS 01/08/95

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/08

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/95

View Document

23/08/9523 August 1995 ADOPT MEM AND ARTS 01/08/95

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 152-160 CITY ROAD LONDON EC1V 2NP

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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