BLV 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 |
|---|---|
| 30/10/2530 October 2025 New | Registration of charge SC5792760007, created on 2025-10-29 |
| 15/09/2515 September 2025 New | Director's details changed for Mr Brian Peter Valentine on 2025-09-15 |
| 15/09/2515 September 2025 New | Director's details changed for Mrs Laura Valentine on 2025-09-15 |
| 15/09/2515 September 2025 New | Change of details for Mr Brian Peter Valentine as a person with significant control on 2025-09-15 |
| 15/09/2515 September 2025 New | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on 2025-09-15 |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-22 with updates |
| 08/10/248 October 2024 | Registration of charge SC5792760006, created on 2024-10-04 |
| 08/10/248 October 2024 | Registration of charge SC5792760005, created on 2024-10-04 |
| 11/06/2411 June 2024 | Satisfaction of charge SC5792760002 in full |
| 11/06/2411 June 2024 | Satisfaction of charge SC5792760001 in full |
| 13/05/2413 May 2024 | Notification of Laura Valentine as a person with significant control on 2024-05-13 |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 08/12/238 December 2023 | Satisfaction of charge SC5792760004 in full |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-22 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/09/2314 September 2023 | Change of details for Mr Brian Peter Valentine as a person with significant control on 2023-09-14 |
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 19/10/2219 October 2022 | Amended total exemption full accounts made up to 2021-10-31 |
| 17/10/2217 October 2022 | Director's details changed for Mr Brian Peter Valentine on 2022-10-17 |
| 17/10/2217 October 2022 | Director's details changed for Mrs Laura Valentine on 2022-10-17 |
| 17/10/2217 October 2022 | Director's details changed for Mr Brian Peter Valentine on 2022-10-17 |
| 17/10/2217 October 2022 | Director's details changed for Mrs Laura Valentine on 2022-10-17 |
| 11/10/2211 October 2022 | Registered office address changed from 13-15 Strathmore House East Kilbride Glasgow G74 1LF Scotland to 272 Bath Street Glasgow G2 4JR on 2022-10-11 |
| 21/02/2221 February 2022 | Registration of charge SC5792760003, created on 2022-02-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 29/06/2129 June 2021 | Registration of charge SC5792760001, created on 2021-06-29 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/04/2014 April 2020 | COMPANY NAME CHANGED BLV HOMES LIMITED CERTIFICATE ISSUED ON 14/04/20 |
| 12/04/2012 April 2020 | Registered office address changed from , 48 Stewartfield Gardens East Kilbride, Glasgow, G74 4GN, United Kingdom to 272 Bath Street Glasgow G2 4JR on 2020-04-12 |
| 12/04/2012 April 2020 | REGISTERED OFFICE CHANGED ON 12/04/2020 FROM 48 STEWARTFIELD GARDENS EAST KILBRIDE GLASGOW G74 4GN UNITED KINGDOM |
| 09/01/209 January 2020 | COMPANY NAME CHANGED BLAC PROPERTY LIMITED CERTIFICATE ISSUED ON 09/01/20 |
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DOUGLAS / 01/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHLOE CHIN YEE WU |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH |
| 05/07/195 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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