BLAUVELT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 050986620016, created on 2025-07-25

View Document

28/07/2528 July 2025 NewSatisfaction of charge 050986620009 in full

View Document

28/07/2528 July 2025 NewRegistration of charge 050986620015, created on 2025-07-25

View Document

28/07/2528 July 2025 NewSatisfaction of charge 050986620013 in full

View Document

09/06/259 June 2025 Registration of charge 050986620014, created on 2025-06-06

View Document

09/06/259 June 2025 Satisfaction of charge 8 in full

View Document

09/06/259 June 2025 Satisfaction of charge 5 in full

View Document

09/06/259 June 2025 Satisfaction of charge 050986620010 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

04/04/254 April 2025 Change of details for Mrs Sinead Donnelly as a person with significant control on 2025-03-26

View Document

04/04/254 April 2025 Director's details changed for Mrs Sinead Mary Donnelly on 2025-03-26

View Document

02/04/252 April 2025 Cessation of Marie Goretta Donnelly as a person with significant control on 2025-03-25

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-26

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-26

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-26

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-26

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

22/04/2122 April 2021 26/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SINEAD DONNELLY / 11/11/2020

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD DONNELLY / 11/11/2020

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 11/11/2020

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIE GRETA DONNELLY / 11/11/2020

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SINEADE DONNELLY / 11/11/2020

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK OLIVER DONNELLY / 11/11/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM C/O BRIAN LEIGHTON, ACCURA ACCOUNTANTS LANGLEY HOUSE PARK ROAD LONDON N2 8EY

View Document

27/05/2027 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

13/06/1913 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050986620013

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050986620010

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050986620011

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050986620012

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050986620009

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1528 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORETTI DONNELLY

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICK DONNELLY / 01/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD DONNELLY / 01/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONNELLY / 01/01/2014

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O BRIAN LEIGHTON IVY HOUSE, 35 HIGH STREET, HIGH STREET BUSHEY WD23 1BD ENGLAND

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM C/O BRIAN LEIGHTON, ACCURA ACCOUNTANTS LANGLEY HOUSE PARK ROAD LONDON N2 8EY UNITED KINGDOM

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONNELLY / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORETTI DONNELLY / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD DONNELLY / 08/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 72 WILTON ROAD VICTORIA LONDON SW1V 1DE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM BM LEIGHTON & COMPANY 72 WILTON ROAD VICTORIA LONDON SW1V 1DE

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM LANGLEY & PARTNERS C/O BRIAN LEIGHTON LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD DONNELLY / 01/06/2008

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK DONNELLY / 01/06/2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 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