BLENDFIND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registered office address changed from PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY England to Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh Essex SS6 7UP on 2024-12-02

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Appointment of Mr David Holyfield as a director on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Mr David Lewis as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Julian Nyman as a secretary on 2023-12-13

View Document

25/01/2425 January 2024 Termination of appointment of Julian Nyman as a director on 2023-12-13

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Registered office address changed from Suite 4, 3rd Floor Vantage House 6-7 Claydons Lane Rayleigh SS6 7UP England to PO Box 2211 C/O Transparent Property Management Limited Suite 4 Rayleigh Essex SS6 0DY on 2023-03-07

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/07/2030 July 2020 CORPORATE SECRETARY APPOINTED TPM SECRETARIAL SERVICES LTD

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM HANDEL HOUSE ROSELAWN FIELDS BROOMFIELD CHELMSFORD ESSEX CM1 7GB

View Document

30/03/1630 March 2016 30/03/16 NO MEMBER LIST

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 30/03/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

01/11/131 November 2013 AUDITOR'S RESIGNATION

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

15/04/1315 April 2013 03/04/13 NO MEMBER LIST

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 03/04/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 03/04/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 03/04/10 NO MEMBER LIST

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 03/04/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: OCEAN HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 03/04/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 03/04/00

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: OCEAN HULL INSURANCE SERVICES WATERLOO CHAMBERS, WATERLOO LANE CHELMSFORD ESSEX CM1 1BD

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: CARLTON HOUSE 31-34 RAILWAY STREET CHELMSFORD ESSEX CM1 1NJ

View Document

04/06/994 June 1999 ANNUAL RETURN MADE UP TO 03/04/99

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/06/988 June 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 ANNUAL RETURN MADE UP TO 03/04/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/972 May 1997 ANNUAL RETURN MADE UP TO 03/04/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/9629 May 1996 ANNUAL RETURN MADE UP TO 03/04/96

View Document

29/05/9629 May 1996 LOCATION OF DEBENTURE REGISTER

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 ANNUAL RETURN MADE UP TO 03/04/95

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/06/946 June 1994 ANNUAL RETURN MADE UP TO 03/04/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/05/937 May 1993 ANNUAL RETURN MADE UP TO 03/04/93

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 ANNUAL RETURN MADE UP TO 03/04/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 32 RAINSFORD ROAD CHELMSFORD CM1 2QG

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/06/917 June 1991 ANNUAL RETURN MADE UP TO 03/04/91

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 ANNUAL RETURN MADE UP TO 03/04/90

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 ANNUAL RETURN MADE UP TO 11/05/89

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 ADOPT MEM AND ARTS 080987

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information