BLANTYRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Satisfaction of charge 13 in full

View Document

03/03/253 March 2025 Satisfaction of charge 12 in full

View Document

03/03/253 March 2025 Satisfaction of charge 15 in full

View Document

03/03/253 March 2025 Satisfaction of charge 14 in full

View Document

03/03/253 March 2025 Satisfaction of charge 7 in full

View Document

03/03/253 March 2025 Satisfaction of charge 16 in full

View Document

03/03/253 March 2025 Satisfaction of charge 10 in full

View Document

11/06/1211 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/05/1218 May 2012 ORDER OF COURT - RESTORATION

View Document

18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GISTERED OFFICE CHANGED ON 15/05/2009 FROM THE DOWER HOUSE POWNALL PARK KINGS ROAD WILMSLOW CHESHIRE SK9 5PZ UNITED KINGDOM

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: GISTERED OFFICE CHANGED ON 13/05/2009 FROM 99 CITYGATE BLANTYRE STREET MANCHESTER M15 4JU

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEARD

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BEARD / 18/03/2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/09/079 September 2007 NEW SECRETARY APPOINTED

View Document

09/09/079 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 SUITE 15 OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 1 WORSLEY COURT HIGH STREET, WORSLEY MANCHESTER M28 3NJ

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 CONSO CONVE 06/11/01

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 C/O BERKERLEY BROWN PETER HOUSE ST PETER'S SQUARE MANCHESTER M1 5AN

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/02/015 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 UNIT D2, IST FLOOR, BROADOAK BUSINESS PA, ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER LANCASHIRE M17 1RW

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 ADOPTARTICLES03/09/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: G OFFICE CHANGED 17/09/99 CARE OF HALIFAX HOUSE 93/101 BRIDGE STREET, MANCHESTER LANCASHIRE M3 2GX

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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