BLOSSOM PROPERTY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/11/2411 November 2024 Registered office address changed from 9 the Rise Southwell NG25 0RZ England to Kingfisher Newark Road Eakring Newark NG22 0DB on 2024-11-11

View Document

15/06/2415 June 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

22/09/2322 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-01

View Document

14/09/2314 September 2023 Register inspection address has been changed from 1 the Spinney Farnsfield Newark NG22 8JH England to 9 the Rise Southwell NG25 0RZ

View Document

27/05/2327 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

16/12/2216 December 2022 Registered office address changed from 1 the Spinney Farnsfield Newark Nottinghamshire NG22 8JH to 9 the Rise Southwell NG25 0RZ on 2022-12-16

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

27/09/2227 September 2022 Change of details for Dr Nigel Paul Mchale as a person with significant control on 2022-08-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 1 the Spinney Farnsfield Newark NG22 8JH

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/06/1724 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037516380026

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

14/09/1614 September 2016 SAIL ADDRESS CREATED

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCHALE

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM BROAD HOUSE, 8 REGAN WAY CHETWYND BUSINESS PARK NOTTINGHAM NG9 6RZ

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 1 THE SPINNEY FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8JH

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL MCHALE / 14/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARY MCHALE / 14/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCHALE / 10/04/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MCHALE / 10/04/2008

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: WOODLANDS STATION LANE, FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8LB

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED THE NOTTINGHAM WEIGHT LOSS CLINI C LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 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