BLETCHLEY PROPERTIES LIMITED

Company Documents

DateDescription
01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 16/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ALTER ARTICLES 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE HG3 1RY

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9AA

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

01/05/961 May 1996 EXEMPTION FROM APPOINTING AUDITORS 29/08/95

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: CRANFIELD ROAD WAVENDON MILTON KEYNES MK17 8LQ

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 32 AYLESBURY ST BLETCHLEY BUCKS MK2 2BD

View Document

24/06/9324 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/902 August 1990 S366 S252 CA89 27/07/90

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/01/8627 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

23/01/8523 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/85

View Document

02/07/842 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

10/05/8310 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

20/12/8220 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/12/818 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/12/8018 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

04/12/784 December 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

06/05/766 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

29/05/7529 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

25/11/7425 November 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

10/07/5910 July 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information