BLAGDEN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 55 Hill Street South Lane Edinburgh EH2 3BF Scotland to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on 2025-07-15

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

13/05/2213 May 2022 Secretary's details changed for Mr Harry Panton on 2021-01-18

View Document

13/05/2213 May 2022 Change of details for Mr Harry Michael Panton as a person with significant control on 2021-01-18

View Document

13/05/2213 May 2022 Change of details for Mrs Catherine Campbell as a person with significant control on 2021-01-18

View Document

13/05/2213 May 2022 Director's details changed for Mr Harry Michael Panton on 2021-01-18

View Document

13/05/2213 May 2022 Director's details changed for Mrs Catherine Campbell on 2021-01-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

18/01/2118 January 2021 Registered office address changed from , 55 55 Hill Street South Lane, Edinburgh, EH2 3BF, Scotland to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on 2021-01-18

View Document

18/01/2118 January 2021 Registered office address changed from , Bells Mills House Bells Mills, Edinburgh, EH4 3DG, Scotland to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on 2021-01-18

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 COMPANY NAME CHANGED BLAGDEN PROPERTY (ONE) LTD CERTIFICATE ISSUED ON 09/01/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4919100004

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4919100003

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY PANTON / 26/10/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL PANTON / 26/10/2017

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 Registered office address changed from , 115/6 Henderson Row, Edinburgh, EH3 5BB to The Auction Rooms 22 Queen Street Edinburgh EH2 1JX on 2017-07-26

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 115/6 HENDERSON ROW EDINBURGH EH3 5BB

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4919100004

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4919100003

View Document

04/06/164 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4919100002

View Document

04/06/164 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4919100001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4919100002

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4919100001

View Document

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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