BLASCO ABRIL PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/1522 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/07/1430 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 59 VICTORIA WHARF 20 PALMERS ROAD LONDON E2 0SZ |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 20 VICTORIA WHARF 20 PALMERS ROAD LONDON E2 0SZ |
| 26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM WELLS HOUSE 80 UPPER STREET ISLINGTON LONDON N1 0NU ENGLAND |
| 14/06/1214 June 2012 | DIRECTOR APPOINTED VICENTE BLASCO PASTOR |
| 30/05/1230 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CHAMBERS |
| 24/05/1224 May 2012 | 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