BLBP4 LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015

View Document

06/03/156 March 2015 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY KATE SMITH

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM
C/O C/O, SCOTTISH WIDOWS INVESTMENT PARTNERSHIP
SCOTTISH WIDOWS INVESTMENT PARTNERSHIP
33 OLD BROAD STREET
LONDON
EC2N 1HZ

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED CAMERON SHAUN MURRAY

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LILLINGTON

View Document

01/05/141 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM
C/O SCOTTISH WIDOWS INVESTMENT
PARTNERSHIP 9TH FLOOR
10 FLEET PLACE
LONDON
EC4M 7RH

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED KATE SUSAN SMITH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY SHONA DARLING

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM:
21 ST THOMAS STREET
BRISTOL
BS1 6JS

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
10 FLEET PLACE
LONDON
EC4M 7RU

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/04/0125 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0125 April 2001 S386 DISP APP AUDS 03/04/01

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 ALT MEM OF ASS 03/04/01

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 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