BLUECROFT PROPERTY VENTURES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

22/07/2522 July 2025 Director's details changed for Mr Thomas Kevin Mulligan on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Mr Thomas Kevin Mulligan as a person with significant control on 2025-07-22

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Thomas Kevin Mulligan on 2021-11-23

View Document

30/11/2130 November 2021 Change of details for Mr Thomas Kevin Mulligan as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/11/211 November 2021 Change of details for Mr Thomas Kevin Mulligan as a person with significant control on 2021-07-07

View Document

01/11/211 November 2021 Registered office address changed from Oliver House Oliver House 23 Windmill Hill Enfield EN2 7AB United Kingdom to 305 Regents Park Road Finchley London N3 1DP on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Thomas Kevin Mulligan on 2021-07-07

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/07/1925 July 2019 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED SHOREDITCH PROPERTY VENTURES LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 COMPANY NAME CHANGED BRIDGE PROPERTY VENTURES LTD CERTIFICATE ISSUED ON 02/10/18

View Document

09/07/189 July 2018 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