BLUNHILL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

15/07/2515 July 2025 NewTermination of appointment of Alexander George Marriage as a director on 2025-07-14

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/07/2019

View Document

18/07/1918 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/07/1918 July 2019 CESSATION OF JAMES EDWARD VINCENT BROOKS AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 SAIL ADDRESS CREATED

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ALEXANDER GEORGE MARRIAGE

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE REID

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/08/1530 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JAMES EDWARD VINCENT BROOKS

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LOWE

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, SECRETARY EBISINDEI YABRIFA-LOWE

View Document

18/07/1118 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID SPENSER GATLIFFE / 07/05/2011

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE REID / 10/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIE WOODS / 10/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE HOWELL / 10/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOWE / 10/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EBISINDEI BETTY YABRIFA / 10/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY APPOINTED EBISINDEI BETTY YABRIFA

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY NATALIE REID

View Document

30/07/0830 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/11/9922 November 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/98

View Document

04/09/974 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 12/08/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9710 July 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