BLISS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Declaration of solvency

View Document

03/06/243 June 2024 Registered office address changed from 80 Grove Lane Holt Norfolk NR25 6ED United Kingdom to C/O Larking Gowen Llp 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-06-03

View Document

28/05/2428 May 2024 Satisfaction of charge 080577710001 in full

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Director's details changed for Mr Daniel Broch on 2023-05-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-04 with updates

View Document

17/01/2317 January 2023 Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt Norfolk NR25 7BG to 80 Grove Lane Holt Norfolk NR25 6ED on 2023-01-17

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1528 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080577710002

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080577710002

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080577710001

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROCH / 01/01/2014

View Document

19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE LIPSCOMB / 01/01/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM AGAR HOUSE MORSTON ROAD BLAKENEY NORFOLK NR25 7BG UNITED KINGDOM

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LISA LIPSCOMB / 01/01/2014

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED BLISS SPACE DESIGN LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

31/05/1331 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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