BLENDED PROPERTY SERVICES LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/09/2011 September 2020 SECRETARY APPOINTED MISS NICOLA ANN HYLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HOOKINGS

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COOPER

View Document

11/05/2011 May 2020 CESSATION OF NICOLA ANN HYLAND AS A PSC

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 9 CLEYFIELDS BOURTON SWINDON SN6 8HY UNITED KINGDOM

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MATTHEW DAVID COOPER

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MISS KATHRINE MARTINE HOOKINGS

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRINE HOOKINGS

View Document

11/05/1911 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANN HYLAND

View Document

11/05/1911 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

11/05/1911 May 2019 CESSATION OF MATTHEW COOPER AS A PSC

View Document

11/05/1911 May 2019 DIRECTOR APPOINTED MISS NICOLA ANN HYLAND

View Document

11/05/1911 May 2019 CESSATION OF KATHRINE HOOKINGS AS A PSC

View Document

07/05/197 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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