BLV PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistration of charge SC5792760007, created on 2025-10-29

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Brian Peter Valentine on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mrs Laura Valentine on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Mr Brian Peter Valentine as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Glasgow G2 1BP on 2025-09-15

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

08/10/248 October 2024 Registration of charge SC5792760006, created on 2024-10-04

View Document

08/10/248 October 2024 Registration of charge SC5792760005, created on 2024-10-04

View Document

11/06/2411 June 2024 Satisfaction of charge SC5792760002 in full

View Document

11/06/2411 June 2024 Satisfaction of charge SC5792760001 in full

View Document

13/05/2413 May 2024 Notification of Laura Valentine as a person with significant control on 2024-05-13

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Satisfaction of charge SC5792760004 in full

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Change of details for Mr Brian Peter Valentine as a person with significant control on 2023-09-14

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

19/10/2219 October 2022 Amended total exemption full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Director's details changed for Mr Brian Peter Valentine on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Laura Valentine on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Brian Peter Valentine on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mrs Laura Valentine on 2022-10-17

View Document

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

View Document

21/02/2221 February 2022 Registration of charge SC5792760003, created on 2022-02-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/06/2129 June 2021 Registration of charge SC5792760001, created on 2021-06-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 COMPANY NAME CHANGED BLV HOMES LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

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

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM 48 STEWARTFIELD GARDENS EAST KILBRIDE GLASGOW G74 4GN UNITED KINGDOM

View Document

09/01/209 January 2020 COMPANY NAME CHANGED BLAC PROPERTY LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DOUGLAS / 01/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHLOE CHIN YEE WU

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/10/1718 October 2017 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