BLEAN GROVE PENGE LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-06-30 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-11-17 with updates |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
20/12/2420 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
20/12/2420 December 2024 | Termination of appointment of Richard John Nordgreen as a director on 2024-09-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/11/2317 November 2023 | Cessation of Proseed Capital Limited as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Notification of Curwen Group Ltd as a person with significant control on 2023-11-17 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with updates |
17/11/2317 November 2023 | Appointment of Mr Stephen Howard Curwen as a director on 2023-11-17 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Certificate of change of name |
02/10/232 October 2023 | Satisfaction of charge 118060480001 in full |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Termination of appointment of Richard Denis Rawlins as a director on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
02/03/202 March 2020 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR UNITED KINGDOM |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118060480001 |
15/03/1915 March 2019 | COMPANY NAME CHANGED PROSEED DEVELOPMENTS 14 LIMITED CERTIFICATE ISSUED ON 15/03/19 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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