BLUE VIEW 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
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY SALLY DOLMAN

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056192710006

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056192710005

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056192710005

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GORDON TULL / 15/11/2012

View Document

09/10/129 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1222 August 2012 22/08/12 STATEMENT OF CAPITAL GBP 1

View Document

22/08/1222 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYNN

View Document

24/07/1224 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/07/1216 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN WYNN

View Document

02/02/122 February 2012 SECRETARY APPOINTED MRS SALLY LOUISE DOLMAN

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3 CROSLAND PLACE LONDON ENGLAND SW11 5PJ UNITED KINGDOM

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WYNN / 09/10/2010

View Document

21/11/1021 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JAMES WYNN / 09/10/2010

View Document

09/10/109 October 2010 REGISTERED OFFICE CHANGED ON 09/10/2010 FROM SALTFORD MANOR QUEEN SQUARE SALTFORD BRISTOL BS31 3EL

View Document

12/08/1012 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON TULL / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WYNN / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

23/09/0923 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 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