BLAZEBELL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 2023-09-04

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM GATEWAY HOUSE 10 COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA SS2 5TE ENGLAND

View Document

01/09/201 September 2020 CORPORATE SECRETARY APPOINTED RAGLAN LIMITED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CORPORATE SECRETARY APPOINTED GATEWAY CORPORATE SOLUTIONS LIMITED

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY MAXINE WILLIAM

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 10 GLOUCESTER ROAD LONDON SW7 4RB ENGLAND

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA ARENA

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

09/03/189 March 2018 CESSATION OF MAXINE NICOLA WILLIAM AS A PSC

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT

View Document

09/02/179 February 2017 SECRETARY APPOINTED MS MAXINE NICOLA WILLIAM

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY FARRAR PROPERTY MANAGEMENT LIMITED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR APPOINTED OLIVIER DE LAMARLIERE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR THIERRY CAMPET

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 152 FULHAM ROAD LONDON SW10 9PR

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/04/981 April 1998 NC INC ALREADY ADJUSTED 23/02/96

View Document

11/02/9811 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 S252 DISP LAYING ACC 23/02/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 41/43 COURTFIELD ROAD LONDON SW7 4DB

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/02/95; 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

08/03/948 March 1994 ALTER MEM AND ARTS 09/02/94

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 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