BUILDING AND LAND GUARANTEES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

21/11/2421 November 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-28

View Document

28/09/2428 September 2024 Secretary's details changed for Mr Mark David Jackson on 2024-09-23

View Document

28/09/2428 September 2024 Director's details changed for Mr Mark David Jackson on 2024-09-23

View Document

10/05/2410 May 2024 Appointment of Mr Michael Richard Dickinson as a director on 2024-03-01

View Document

10/05/2410 May 2024 Appointment of Matthew James Franklin as a director on 2024-03-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-14 with updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

22/01/2422 January 2024 Notification of Building and Land Guarantees Holdco Limited as a person with significant control on 2024-01-10

View Document

22/01/2422 January 2024 Cessation of Brunel Property Holdings Ltd as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Cessation of Mark David Jackson as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Cessation of Paul Rose as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Notification of Brunel Property Holdings Ltd as a person with significant control on 2024-01-10

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Second filing of the annual return made up to 2013-03-14

View Document

01/12/231 December 2023 Second filing of Confirmation Statement dated 2017-03-14

View Document

18/09/2318 September 2023 Satisfaction of charge 057422630003 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057422630002 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 057422630001 in full

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Termination of appointment of James Scott Russell as a director on 2021-11-30

View Document

22/12/2222 December 2022 Cessation of James Scott Russell as a person with significant control on 2021-11-30

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2007-03-14

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2011-03-14

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057422630004

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 Confirmation statement made on 2017-03-14 with updates

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057422630004

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057422630003

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057422630002

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Registered office address changed from , Blg House 86a High Street, Whetstone, Leicester, LE8 6LQ, England to Blg House 86a High Street Whetstone Leicestershire LE8 6LQ on 2015-01-30

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM BLG HOUSE 86A HIGH STREET WHETSTONE LEICESTER LE8 6LQ ENGLAND

View Document

14/01/1514 January 2015 Registered office address changed from , Judith Ann House Cross Street, Wigston, Leicester, LE18 2HE to Blg House 86a High Street Whetstone Leicestershire LE8 6LQ on 2015-01-14

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM JUDITH ANN HOUSE CROSS STREET WIGSTON LEICESTER LE18 2HE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057422630001

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 2013-03-14 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSE / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JACKSON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT RUSSELL / 01/10/2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM DESFORD HALL LEICESTER LANE DESFORD LEICESTER LEICESTERSHIRE LE9 9JJ

View Document

19/05/1019 May 2010 Registered office address changed from , Desford Hall, Leicester Lane Desford, Leicester, Leicestershire, LE9 9JJ on 2010-05-19

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN

View Document

24/03/0724 March 2007

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 10/08/06

View Document

14/09/0614 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 COMPANY NAME CHANGED SPH 507 LIMITED CERTIFICATE ISSUED ON 07/09/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 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