BLUEPRINT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 11A MAIN ROAD HOLMESFIELD DRONFIELD S18 7WT ENGLAND

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BELL

View Document

14/08/1914 August 2019 CESSATION OF RAYMOND BELL AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND BELL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/11/1825 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA FRANCES BELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM THISTLE DU GREAT BARUGH MALTON NORTH YORKSHIRE YO17 6UZ

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BELL / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BELL / 01/10/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/10/031 October 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