BLANDY PROPERTIES LIMITED

Company Documents

DateDescription
04/05/204 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM STERLING HOUSE 5 BUCKINGHAM PLACE BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

08/07/198 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/198 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/198 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BLANDY

View Document

24/04/1924 April 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/08/1830 August 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/06/2016

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/06/2016

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/06/2016

View Document

20/10/1720 October 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 25/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 25/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM STERLING HOUSE 5 BUCKINGHAM PLAC BELLFIELD ROAD WEST HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/12/2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/12/2011

View Document

26/01/1226 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RONNIE BLANDY / 01/01/2010

View Document

18/01/1118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHEPHARD-BLANDY / 01/01/2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUNE SHEPHARD-BLANDY / 12/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

02/09/082 September 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 £ IC 1000/500 30/08/07 £ SR 500@1=500

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED BLANDY ISBILL (PROPERTIES) LIMIT ED CERTIFICATE ISSUED ON 10/09/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 COMPANY BUSINESS 30/08/07

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

06/12/886 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8726 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/8717 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/03/8321 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/03/8321 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

17/02/6117 February 1961 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