BLUNART PROPERTIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Termination of appointment of David Stern as a director on 2023-07-12

View Document

17/07/2317 July 2023 Change of details for Innerset Securities Limited as a person with significant control on 2023-07-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

23/06/1923 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/03/1423 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/11/1122 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY MITCHELL / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STERN / 29/10/2009

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/01/0910 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MITCHELL / 01/01/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY STUART STERN

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 7 TAUBER CLOSE ELSTREE HERTFORDSHIRE WD6 3PE

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: GOLD RAYMOND & CO SINTACEL HOUSE 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD2 1EE

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/10/003 October 2000 EXEMPTION FROM APPOINTING AUDITORS 12/09/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/10/9717 October 1997 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