BLAND GROUP PROPERTIES LIMITED

Company Documents

DateDescription
19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GAGGERO / 28/05/2018

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MACKIE / 22/11/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA MAYHEW

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR IAN MACKIE

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY GAME

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010318640002

View Document

31/10/1331 October 2013 ADOPT ARTICLES 21/10/2013

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010318640002

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL GAME / 08/07/2013

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED CADOGAN HOLIDAYS LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 CHANGE OF NAME 12/02/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/09/1225 September 2012 SAIL ADDRESS CREATED

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE MAYHEW / 09/08/2012

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY SIMON THOMSON

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS NICOLA LOUISE MAYHEW

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/12/104 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RHODES

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD

View Document

06/05/106 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ATTWOOD

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR SIMON PATRICK THOMSON

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEATE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN MAY

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR HENRY MICHAEL GAME

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD CAMPBELL MAY / 05/01/2010

View Document

10/10/0910 October 2009 SECRETARY APPOINTED MR CHRISTOPHER ATTWOOD

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN REYNOLDS

View Document

30/09/0930 September 2009 GBP NC 500000/727500 28/09/09

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS MATHIESON

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEPHEN GRAHAM RHODES

View Document

04/05/094 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM CADOGAN HOUSE 37 COMMERCIAL ROAD SOUTHAMPTON SO15 1GG

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS ALLEN

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED IAIN MAY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DAVID SHEATE

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED DOUGLAS MATHIESON

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY LAWRENCE

View Document

09/07/089 July 2008 DIRECTOR APPOINTED NEIL CHAPMAN

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 GBP NC 100000/500000 28/03/2008

View Document

27/05/0827 May 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 AUDITOR'S RESIGNATION

View Document

16/06/0616 June 2006 SECTION 394

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: CADOGAN HOUSE 9-10 PORTLAND STREET SOUTHAMPTON SO14 7EB

View Document

26/01/0226 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

10/09/9310 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 £ NC 7500/100000 27/07/93

View Document

27/08/9327 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/07/93

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED GIBRALTAR HOLIDAYS LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 SECRETARY RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 17/03/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/09/8912 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/09/8912 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 17/03/89; NO CHANGE OF MEMBERS

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/02/892 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/06/88; NO CHANGE OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8616 September 1986 COMPANY NAME CHANGED HOUSE OF BELLINGHAM(U.K.)LIMITED (THE) CERTIFICATE ISSUED ON 16/09/86

View Document

18/06/8618 June 1986 ANNUAL RETURN MADE UP TO 10/06/86

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED

View Document

19/11/7119 November 1971 CERTIFICATE OF INCORPORATION

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