BLENDGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GARDEN FLAT 2 FAIRFIELD PARK ROAD BATH BATH & NORTH EAST SOMERSET

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/02/166 February 2016 21/01/16 NO MEMBER LIST

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 21/01/15 NO MEMBER LIST

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/02/1416 February 2014 21/01/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/02/1317 February 2013 21/01/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 21/01/12 NO MEMBER LIST

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 21/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 21/01/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GARETH EVANS / 14/02/2010

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EVANS / 26/01/2009

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 68 GROVE AVENUE YEOVIL SOMERSET BA20 2BE

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: JACKDAW COTTAGE 11 CAMERTON HILL CAMERTON BATH NORTH EAST SOMERSET BA2 0PT

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: C/O MRS M NOURSE JACKDAW COTTAGE 11 CAMERTON HILL CAMERTON BATH N E SOMERSET BA3 1PT

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 REGISTERED OFFICE CHANGED ON 02/02/00 FROM: LYNCH COTTAGE COLES LANE CHEWTON MENDIP BATH BA3 4NF

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 21/01/00

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 21/01/99

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 21/01/98

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ANNUAL RETURN MADE UP TO 21/01/97

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 21/01/96

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 ANNUAL RETURN MADE UP TO 21/01/95

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 2 FAIRFIELD PARK RD BATH AVON BA1 6JN

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 ANNUAL RETURN MADE UP TO 21/01/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/02/935 February 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 ANNUAL RETURN MADE UP TO 21/01/92

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 ANNUAL RETURN MADE UP TO 31/03/90

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/02/893 February 1989 ANNUAL RETURN MADE UP TO 13/01/89

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/871 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


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