BLANK PAGE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Registered office address changed to PO Box 4385, 10819382 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07 |
07/08/257 August 2025 | |
07/08/257 August 2025 | |
05/10/215 October 2021 | Termination of appointment of Vickie Glover as a director on 2021-09-24 |
01/10/211 October 2021 | Registered office address changed from Suite 105 Imperial Court Exchange Street East Liverpool L2 3AB England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-10-01 |
30/09/2130 September 2021 | Cessation of Vickie Glover as a person with significant control on 2021-09-24 |
30/09/2130 September 2021 | Termination of appointment of Carrie Barr as a secretary on 2021-09-24 |
30/09/2130 September 2021 | Appointment of Annette Neil as a director on 2021-09-24 |
30/09/2130 September 2021 | Termination of appointment of Carrie Barr as a director on 2021-09-24 |
30/09/2130 September 2021 | Notification of Annette Neil as a person with significant control on 2021-09-24 |
30/09/2130 September 2021 | Cessation of Carrie Barr as a person with significant control on 2021-09-24 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS CARRIE BARR |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 111 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BLANK PAGE DEVELOPMENTS LIMITED SUITE 123, IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL L2 3AB ENGLAND |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 52 CROSGROVE ROAD LIVERPOOL L4 8TF UNITED KINGDOM |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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