BLOMFIELD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD PEARSON JUMP / 12/05/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JUMP

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MS ROSEMARY JUMP

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/03/189 March 2018 CESSATION OF MALCOLM RAINTON AS A PSC

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD PEARSON JUMP / 01/09/2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM ROSEMULLION ONSLOW ROAD SUNNINGDALE ASCOT SL5 0HW ENGLAND

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 262 HIGH ROAD HARROW MIDDLESEX HA3 7BB ENGLAND

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUMP

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM RIVERSIDE HOUSE PAINES LANE PINNER MIDDLESEX HA5 3BX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 97 HEADSTONE LANE HARROW MIDDX HA2 6JL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MISS ELIZABETH JUMP

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR RICHARD EDWARD PEARSON JUMP

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR RENE FRENDO RANDON

View Document

29/03/1029 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JUMP / 15/02/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 73 DORCHESTER AVENUE HARROW MIDDX HA2 7AX

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 73 DORCHESTER AVENUE HARROW MIDDLESEX HA2 7AX

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 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