BLUEPRINT PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Change of details for Blueprint Acquisitions Limited as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 , Riverside Court Lower Southend Road Wickford SS11 8AW on 2024-05-20

View Document

20/05/2420 May 2024 Cessation of Alan Lee Perry as a person with significant control on 2024-05-20

View Document

16/05/2416 May 2024 Notification of Alan Lee Perry as a person with significant control on 2024-05-16

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from 57 Commercial Street London London E1 6BD England to Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW on 2022-01-26

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/1914 May 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