BLUE BLOCK PROPERTIES LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Registered office address changed from C/O Uhy Hacker Young Love Street Chester CH1 1QN England to 4th Floor, Merchants House Crook Street Chester CH1 2BE on 2024-09-25

View Document

19/08/2419 August 2024 Registration of charge 106045430005, created on 2024-07-30

View Document

30/03/2430 March 2024 Satisfaction of charge 106045430001 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/03/246 March 2024 Registered office address changed from 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ United Kingdom to C/O Uhy Hacker Young Love Street Chester CH1 1QN on 2024-03-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Change of details for Mrs Purnima Rajesh Morjaria as a person with significant control on 2023-10-20

View Document

08/11/238 November 2023 Change of details for Mr Ragesh Mansukhlal Morjaria as a person with significant control on 2023-10-20

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106045430004

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/10/182 October 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106045430003

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 106045430002

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106045430001

View Document

07/02/177 February 2017 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