BLURTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES JENNIFER CHEVALIER

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH EVERETT

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS AGNES JENNIFER CHEVALIER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR SIMON BENJAMIN WASSER

View Document

09/10/189 October 2018 CESSATION OF SARAH VICTORIA EVERETT AS A PSC

View Document

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

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 118-122 BLURTON ROAD LONDON E5 0NH UNITED KINGDOM

View Document

02/06/162 June 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