BLCP EDEN 2 LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Administrator's progress report

View Document

12/03/2512 March 2025 Notice of extension of period of Administration

View Document

13/02/2513 February 2025 Satisfaction of charge 118266340001 in full

View Document

17/10/2417 October 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Notice of ceasing to act as receiver or manager

View Document

18/06/2418 June 2024 Appointment of receiver or manager

View Document

18/06/2418 June 2024 Notice of ceasing to act as receiver or manager

View Document

18/06/2418 June 2024 Appointment of receiver or manager

View Document

25/05/2425 May 2024 Notice of deemed approval of proposals

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

25/04/2425 April 2024 Statement of affairs with form AM02SOA

View Document

26/03/2426 March 2024 Registered office address changed from 1 London Road Arundel BN18 9AZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of an administrator

View Document

14/02/2414 February 2024 Appointment of Nicholas Pike as a director on 2024-01-26

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Termination of appointment of Hazel Currie as a director on 2023-05-21

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Neil Antony Boswell as a director on 2023-02-13

View Document

16/02/2316 February 2023 Termination of appointment of Julia Catherine Robinson as a director on 2023-02-13

View Document

15/02/2315 February 2023 Termination of appointment of Michael George Forbes as a director on 2023-02-11

View Document

14/02/2314 February 2023 Appointment of Miss Hazel Currie as a director on 2023-02-14

View Document

10/02/2310 February 2023 Termination of appointment of David John Vetters Boden as a director on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Miss Julia Catherine Robinson as a director on 2023-01-17

View Document

18/01/2318 January 2023 Appointment of Mr Neil Antony Boswell as a director on 2023-01-09

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 2ND FLOOR, HEATHMANS HOUSE, 19 LONDON SW6 4TJ ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 19 HEATHMANS ROAD HEATHMANS HOUSE LONDON SW6 4TJ ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 19 HAGGARDS CROWTHER, HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM

View Document

14/02/1914 February 2019 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