BLUE COLUMN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Satisfaction of charge 118248910005 in full |
23/12/2423 December 2024 | Registration of charge 118248910007, created on 2024-12-20 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
20/05/2420 May 2024 | Registration of charge 118248910006, created on 2024-05-17 |
07/03/247 March 2024 | Registration of charge 118248910005, created on 2024-03-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Satisfaction of charge 118248910003 in full |
02/03/222 March 2022 | Satisfaction of charge 118248910002 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118248910001 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH LYNCH |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER RHYS PRITCHARD / 13/02/2019 |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MR OLIVER PRITCHARD / 07/08/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PRITCHARD / 07/08/2019 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 126 UPTON DRIVE UPTON CHESTER CH2 1BZ ENGLAND |
24/06/1924 June 2019 | DIRECTOR APPOINTED MS SAMANTHA ELIZABETH LYNCH |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CULBERT |
11/06/1911 June 2019 | CESSATION OF CRAIG JIM CULBERT AS A PSC |
13/02/1913 February 2019 | 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 BLUE COLUMN PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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