BLUESTONE PROPERTIES (SW) LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
21/08/2521 August 2025 New | Previous accounting period extended from 2024-11-30 to 2025-01-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/10/2326 October 2023 | Current accounting period shortened from 2024-01-31 to 2023-11-30 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-01-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-01-31 |
15/06/2115 June 2021 | Director's details changed for Mr Matthew James Smith on 2021-05-31 |
15/06/2115 June 2021 | Change of details for Mr Matthew James Smith as a person with significant control on 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | COMPANY NAME CHANGED BENNINGTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/09/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES SMITH |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/07/165 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 28/06/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/12/152 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890001 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/09/153 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890002 |
03/09/153 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890003 |
30/07/1530 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/06/1311 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
18/04/1318 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076332890002 |
18/04/1318 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076332890003 |
18/04/1318 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076332890001 |
18/04/1318 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076332890004 |
12/02/1312 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
12/02/1312 February 2013 | PREVSHO FROM 31/05/2013 TO 31/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 27/09/2012 |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 27/09/2012 |
31/05/1231 May 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 10 |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2012 |
13/05/1113 May 2011 | 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