BLUNSDON ABBEY LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

26/08/2526 August 2025 NewRegistration of charge 103789710001, created on 2025-08-12

View Document

26/08/2526 August 2025 NewRegistration of charge 103789710002, created on 2025-08-12

View Document

19/06/2519 June 2025 Director's details changed for Mr Jack Joseph Griffin on 2025-03-05

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Appointment of Mr Jack Joseph Griffin as a director on 2025-03-05

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

12/05/2212 May 2022 Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG

View Document

27/09/2127 September 2021 Change of details for Mr Adam Joseph Griffin as a person with significant control on 2021-09-15

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 ADOPT ARTICLES 18/07/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 ALTER ARTICLES 20/12/2016

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 51.028

View Document

30/12/1630 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1616 September 2016 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