BLEAN GROVE PENGE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-17 with updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

20/12/2420 December 2024 Termination of appointment of Richard John Nordgreen as a director on 2024-09-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/11/2317 November 2023 Cessation of Proseed Capital Limited as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Notification of Curwen Group Ltd as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Appointment of Mr Stephen Howard Curwen as a director on 2023-11-17

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Satisfaction of charge 118060480001 in full

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Termination of appointment of Richard Denis Rawlins as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

02/03/202 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR UNITED KINGDOM

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118060480001

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED PROSEED DEVELOPMENTS 14 LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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