BLUNDELLS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
14/02/2514 February 2025 | Change of details for Mrs Lisa Blundell as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Registered office address changed from Victoria Court 17-21 Ashford Rd Maidstone Kent ME14 5DA England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Mr Robert Stephen Blundell as a person with significant control on 2025-02-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/12/2410 December 2024 | Change of details for Mr Robert Stephen Blundell as a person with significant control on 2024-04-11 |
10/12/2410 December 2024 | Change of details for Mrs Lisa Blundell as a person with significant control on 2024-04-11 |
03/10/243 October 2024 | Registration of charge 047439440004, created on 2024-10-03 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Current accounting period shortened from 2023-06-30 to 2022-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
01/05/201 May 2020 | DIRECTOR APPOINTED MRS LISA BLUNDELL |
08/04/208 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
25/04/1925 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / LISA BLUNDELL / 23/04/2019 |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 35-37 HIGH STREET SITTINGBOURNE KENT ME10 4AP ENGLAND |
25/01/1925 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047439440003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 33-37 HIGH STREET SITTINGBOURNE KENT ME10 4AP |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
15/02/1715 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
10/02/1710 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047439440002 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047439440001 |
09/06/169 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/06/151 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN BLUNDELL / 24/04/2013 |
16/05/1416 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/05/1310 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/05/1116 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/06/103 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN BLUNDELL / 24/04/2010 |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ANNE MAPLE |
17/03/1017 March 2010 | SECRETARY APPOINTED LISA BLUNDELL |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR EILEEN BLUNDELL |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BLUNDELL |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANNE MAPLE |
16/02/1016 February 2010 | RETURN OF PURCHASE OF OWN SHARES |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | COMPANY NAME CHANGED BLUNDELLS LIMITED CERTIFICATE ISSUED ON 09/07/09 |
01/07/091 July 2009 | PREVEXT FROM 30/04/2009 TO 30/06/2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | SECRETARY RESIGNED |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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