BLACKEDGE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-03-31

View Document

14/07/2514 July 2025 NewCurrent accounting period extended from 2025-03-28 to 2025-07-31

View Document

10/07/2510 July 2025 NewChange of details for Mr Simon John Griston as a person with significant control on 2025-07-09

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

04/11/224 November 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 CESSATION OF JAMES EDWARD SMITHER AS A PSC

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN GRISTON / 15/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 COMPANY NAME CHANGED SIMON JAMES HOMES LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHER

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITHER / 20/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SMITHER / 26/09/2016

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GRISTON / 20/01/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN GRISTON / 20/01/2016

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM GLEN PARVA LUFFENHALL WALKERN HERTS SG2 7PU

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM UNIT 3 FEN END STOTFOLD HITCHIN HERTFORDSHIRE SG5 4BA UNITED KINGDOM

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GRISTON / 31/10/2010

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GRISTON / 31/10/2010

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN GRISTON / 21/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM UNIT 3 FEN END STOTFOLD HERTS SE5 4BA

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GRISTON / 21/10/2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

04/06/084 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: NO. 8 POND COTTAGES LONDON SE21 7LE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 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