BLISS PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/03/2527 March 2025 | Final Gazette dissolved following liquidation |
27/12/2427 December 2024 | Return of final meeting in a members' voluntary winding up |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Declaration of solvency |
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 |
28/05/2428 May 2024 | Satisfaction of charge 080577710001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Director's details changed for Mr Daniel Broch on 2023-05-03 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-04 with updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/06/163 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 100 |
28/05/1528 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
04/03/154 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080577710002 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/07/1411 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080577710002 |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080577710001 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROCH / 01/01/2014 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE LIPSCOMB / 01/01/2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM AGAR HOUSE MORSTON ROAD BLAKENEY NORFOLK NR25 7BG UNITED KINGDOM |
19/05/1419 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS LISA LIPSCOMB / 01/01/2014 |
24/03/1424 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1424 March 2014 | COMPANY NAME CHANGED BLISS SPACE DESIGN LIMITED CERTIFICATE ISSUED ON 24/03/14 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
31/05/1331 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLISS PROPERTY DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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