BLUE COLUMN 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
07/01/257 January 2025 Satisfaction of charge 118248910005 in full

View Document

23/12/2423 December 2024 Registration of charge 118248910007, created on 2024-12-20

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

20/05/2420 May 2024 Registration of charge 118248910006, created on 2024-05-17

View Document

07/03/247 March 2024 Registration of charge 118248910005, created on 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Satisfaction of charge 118248910003 in full

View Document

02/03/222 March 2022 Satisfaction of charge 118248910002 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118248910001

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH LYNCH

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER RHYS PRITCHARD / 13/02/2019

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PRITCHARD / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PRITCHARD / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 126 UPTON DRIVE UPTON CHESTER CH2 1BZ ENGLAND

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS SAMANTHA ELIZABETH LYNCH

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG CULBERT

View Document

11/06/1911 June 2019 CESSATION OF CRAIG JIM CULBERT AS A PSC

View Document

13/02/1913 February 2019 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