BLEBO PROPERTY VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

05/02/255 February 2025 Appointment of Miss Rachel Elizabeth Gibbins as a director on 2025-01-20

View Document

05/02/255 February 2025 Appointment of Miss Megan Anne Gibbins as a director on 2025-01-20

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge SC6563380001 in full

View Document

01/07/241 July 2024 Satisfaction of charge SC6563380004 in full

View Document

01/07/241 July 2024 Satisfaction of charge SC6563380005 in full

View Document

12/03/2412 March 2024 Cessation of Joseph Ross Gibbins as a person with significant control on 2023-08-19

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

12/03/2412 March 2024 Cessation of George Paul Gibbins as a person with significant control on 2023-08-19

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to Chestney House 149 Market Street St Andrews Fife KY16 9PF on 2022-05-04

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/222 March 2022 Director's details changed for Mr Joseph Ross Gibbins on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Joseph Ross Gibbins on 2022-03-02

View Document

14/02/2214 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-14

View Document

01/02/221 February 2022 Registration of charge SC6563380005, created on 2022-01-27

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Registration of charge SC6563380004, created on 2021-11-29

View Document

28/09/2128 September 2021 Change of details for Mr Joseph Ross Gibbins as a person with significant control on 2021-09-26

View Document

28/07/2128 July 2021 Registration of charge SC6563380002, created on 2021-07-27

View Document

28/07/2128 July 2021 Registration of charge SC6563380003, created on 2021-07-27

View Document

26/07/2126 July 2021 Change of details for Mr Joseph Ross Gibbins as a person with significant control on 2021-04-23

View Document

25/06/2125 June 2021 Registration of charge SC6563380001, created on 2021-06-25

View Document

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

View Accounts

03/03/203 March 2020 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