BLUESTONE PROPERTIES (SW) LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/08/2521 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-01-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Current accounting period shortened from 2024-01-31 to 2023-11-30

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Matthew James Smith on 2021-05-31

View Document

15/06/2115 June 2021 Change of details for Mr Matthew James Smith as a person with significant control on 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED BENNINGTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES SMITH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 28/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890001

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890002

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076332890003

View Document

30/07/1530 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076332890002

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076332890003

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076332890001

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076332890004

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 PREVSHO FROM 31/05/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 27/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 27/09/2012

View Document

31/05/1231 May 2012 31/05/12 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SMITH / 10/05/2012

View Document

13/05/1113 May 2011 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