BLAGDON DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2426 April 2024 Satisfaction of charge 089548830002 in full

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-03-24 with updates

View Document

08/11/238 November 2023 Second filing for the termination of Richard Turton as a director

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-10-31

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Second filing for the appointment of Mr Simon Oaff as a director

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Appointment of Mr Simon Oaff as a director on 2023-05-18

View Document

22/05/2322 May 2023 Termination of appointment of Richard John Turton as a director on 2023-05-18

View Document

22/05/2322 May 2023 Registered office address changed from The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG to Combe Barn Mapstone Hill Lustleigh Newton Abbot TQ13 9SE on 2023-05-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-03-24 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

24/02/1824 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089548830002

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/04/1622 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/06/1517 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED MAPSTONE (BBM) LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

30/04/1430 April 2014 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

24/04/1424 April 2014 ADOPT ARTICLES 09/04/2014

View Document

24/04/1424 April 2014 ARTICLES OF ASSOCIATION

View Document

24/04/1424 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089548830001

View Document

24/03/1424 March 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