BLETCHLEY PARK PROPERTY DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-03-24 |
31/05/2431 May 2024 | Liquidators' statement of receipts and payments to 2024-03-24 |
25/05/2325 May 2023 | Liquidators' statement of receipts and payments to 2023-03-24 |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Appointment of a voluntary liquidator |
07/04/227 April 2022 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2022-04-07 |
07/04/227 April 2022 | Declaration of solvency |
07/04/227 April 2022 | Resolutions |
18/01/2218 January 2022 | Satisfaction of charge 082215490001 in full |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-20 with updates |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER CROOK |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MILAN PATEL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
30/03/1730 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082215490001 |
21/12/1521 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REYNOLDS / 28/05/2015 |
27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
28/11/1428 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/01/1318 January 2013 | CURRSHO FROM 30/09/2013 TO 30/06/2013 |
20/09/1220 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLETCHLEY PARK PROPERTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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