BLASCO ABRIL PROPERTIES LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
59 VICTORIA WHARF 20 PALMERS ROAD
LONDON
E2 0SZ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
20 VICTORIA WHARF
20 PALMERS ROAD
LONDON
E2 0SZ

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED VICENTE BLASCO PASTOR

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHAMBERS

View Document

24/05/1224 May 2012 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