BLAISDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-09

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-09

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM Q1 QUADRANT WAY HARDWICKE GLOUCESTER GL2 2RN

View Document

23/03/2023 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/2023 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FRANK GOOCH

View Document

26/02/2026 February 2020 CESSATION OF GAIL AMANDA GOOCH AS A PSC

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710570002

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARKEY / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANK GOOCH / 12/11/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL AMANDA GOOCH

View Document

20/04/1820 April 2018 CESSATION OF STEVE GOOCH AS A PSC

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS GAIL AMANDA GOOCH

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710570001

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088710570002

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088710570001

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

31/01/1431 January 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