BLENHEIM PARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Appointment of Susan Blackburn as a director on 2021-05-19

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-05-19

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Particulars of variation of rights attached to shares

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM SOVEREIGN HOUSE MACHON BANK SHEFFIELD S7 1GP ENGLAND

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM SUNNYBANK LODGE MOREHALL LANE BOLSTERSTONE SHEFFIELD S36 3ST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DIRECTOR APPOINTED MR TONY MEADOWS

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1719 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

24/02/1024 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/12/093 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC MARDLIN / 19/11/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM THE PRIORY, BEELY ROAD OUGHTIBRIDGE SHEFFIELD S. YORKSHIRE S35 0FD

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BLACKBURN / 12/09/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 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