BLANCHE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

02/10/242 October 2024 Secretary's details changed for Mrs Claire Louise Alexander on 2024-09-18

View Document

27/09/2427 September 2024 Director's details changed for Mr Robert Jeffrey Alexander on 2024-09-18

View Document

27/09/2427 September 2024 Change of details for Dr Claire Louise Alexander as a person with significant control on 2024-09-18

View Document

27/09/2427 September 2024 Change of details for Mr Robert Jeffrey Alexander as a person with significant control on 2024-09-18

View Document

27/09/2427 September 2024 Registered office address changed from Fairwinds Station Lane Ingatestone CM4 0BL England to 5 the Lakes Hardings Lane Fryerning CM4 0JA on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Claire Louise Alexander on 2024-09-18

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-10-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/10/211 October 2021 Registration of charge 087345640003, created on 2021-09-22

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

27/11/1827 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ALEXANDER / 06/04/2016

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAIRE LOUISE ALEXANDER / 06/04/2016

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY ALEXANDER / 06/04/2016

View Document

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

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ALEXANDER / 29/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEFFREY ALEXANDER / 29/09/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM HIGH OAKS OUDLE LANE MUCH HADHAM HERTFORDSHIRE SG10 6DQ ENGLAND

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ALEXANDER / 29/09/2017

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 5 MILLERS HOUSE ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HN

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE ALEXANDER

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COTTRELL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ROBERT JEFFREY ALEXANDER

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MRS CLAIRE LOUISE ALEXANDER

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/07/1520 July 2015 COMPANY NAME CHANGED PTS 006 LIMITED CERTIFICATE ISSUED ON 20/07/15

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

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

View Accounts

16/10/1316 October 2013 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