BLUEGINGER 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
01/05/251 May 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/03/247 March 2024 Notification of Shalini Devina Wasani Kotecha as a person with significant control on 2021-02-17

View Document

07/03/247 March 2024 Cessation of Shailen Wasani as a person with significant control on 2021-02-17

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 DIRECTOR APPOINTED MR SHAILEN SHIRISH WASANI

View Document

07/08/167 August 2016 APPOINTMENT TERMINATED, DIRECTOR PANNA WASANI

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PANNA WASANI / 22/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 16 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PANNA WASANI / 16/03/2010

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHAILEN WASANI / 16/03/2010

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2009 with full list of shareholders

View Document

28/05/1028 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1 CHERRY TREE WAY STANMORE MIDDLESEX HA7 2SB

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 24 THE FORRESTERS WINSLOW CLOSE PINNER MIDDLESEX HA5 2QX

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 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