BLEBO PROPERTY VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
05/02/255 February 2025 | Appointment of Miss Rachel Elizabeth Gibbins as a director on 2025-01-20 |
05/02/255 February 2025 | Appointment of Miss Megan Anne Gibbins as a director on 2025-01-20 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Satisfaction of charge SC6563380001 in full |
01/07/241 July 2024 | Satisfaction of charge SC6563380004 in full |
01/07/241 July 2024 | Satisfaction of charge SC6563380005 in full |
12/03/2412 March 2024 | Cessation of Joseph Ross Gibbins as a person with significant control on 2023-08-19 |
12/03/2412 March 2024 | Notification of a person with significant control statement |
12/03/2412 March 2024 | Cessation of George Paul Gibbins as a person with significant control on 2023-08-19 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-02 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
02/03/222 March 2022 | Director's details changed for Mr Joseph Ross Gibbins on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr Joseph Ross Gibbins on 2022-03-02 |
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 |
01/02/221 February 2022 | Registration of charge SC6563380005, created on 2022-01-27 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/11/2129 November 2021 | Registration of charge SC6563380004, created on 2021-11-29 |
28/09/2128 September 2021 | Change of details for Mr Joseph Ross Gibbins as a person with significant control on 2021-09-26 |
28/07/2128 July 2021 | Registration of charge SC6563380002, created on 2021-07-27 |
28/07/2128 July 2021 | Registration of charge SC6563380003, created on 2021-07-27 |
26/07/2126 July 2021 | Change of details for Mr Joseph Ross Gibbins as a person with significant control on 2021-04-23 |
25/06/2125 June 2021 | Registration of charge SC6563380001, created on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/203 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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