BLAST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

10/12/2410 December 2024 Secretary's details changed for Sheila Jane Sawyer on 2024-05-23

View Document

10/12/2410 December 2024 Director's details changed for Mr Paul William Hevingham on 2024-04-18

View Document

11/07/2411 July 2024 Director's details changed for Mr Paul William Hevingham on 2024-04-18

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Satisfaction of charge 056442470009 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 02/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTIAN GEORGE DELLOW / 28/11/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056442470005

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056442470009

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056442470006

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056442470007

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056442470008

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056442470003

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056442470004

View Document

20/12/1820 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 17/09/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 27/06/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 27/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CESSATION OF ASHLAR GROUP LTD AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF PSC STATEMENT ON 21/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056442470006

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056442470005

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056442470004

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056442470003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 16/04/2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM THE MORAVIAN CHURCH 86 CORONATION AVENUE BATH BA2 2JU

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 16/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PAUL JOHN EALEY

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BEERE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JANE SAWYER / 31/12/2008

View Document

23/02/1023 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY SAWYER / 31/12/2008

View Document

23/12/0923 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 660

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/098 May 2009 COMPANY NAME CHANGED ASHLAR 8 LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM UNIT 20 WANSDYKE BUSINESS CENTRE OLDFIELD LANE BATH BA2 3LY

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/06/086 June 2008 SECRETARY APPOINTED SHEILA JANE SAWYER

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ROBERT HARVEY SAWYER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA SAWYER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT SAWYER

View Document

15/03/0815 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 £ NC 1000/1000000 31/0

View Document

05/02/085 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 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