BLOSSOM TREE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

27/10/2427 October 2024 Change of details for Mr Devendra Arvind Darji as a person with significant control on 2023-07-21

View Document

27/10/2427 October 2024 Director's details changed for Mrs Richa Darji on 2024-10-27

View Document

27/10/2427 October 2024 Director's details changed for Mr Devendra Arvind Darji on 2024-10-27

View Document

05/10/245 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

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

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 14 Brandon Mead Chesham Buckinghamshire HP5 2FQ England to Magnolia House Meadow Lane South Heath Great Missenden Buckinghamshire HP16 9SH on 2023-07-21

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

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

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS UNITED KINGDOM

View Document

08/05/188 May 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/07/1710 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098047860003

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098047860002

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098047860001

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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