BUILDING AND LAND GUARANTEES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Previous accounting period shortened from 2025-02-28 to 2024-12-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-02-28 |
21/11/2421 November 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-28 |
28/09/2428 September 2024 | Secretary's details changed for Mr Mark David Jackson on 2024-09-23 |
28/09/2428 September 2024 | Director's details changed for Mr Mark David Jackson on 2024-09-23 |
10/05/2410 May 2024 | Appointment of Mr Michael Richard Dickinson as a director on 2024-03-01 |
10/05/2410 May 2024 | Appointment of Matthew James Franklin as a director on 2024-03-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-03-14 with updates |
03/03/243 March 2024 | Resolutions |
03/03/243 March 2024 | Resolutions |
22/01/2422 January 2024 | Notification of Building and Land Guarantees Holdco Limited as a person with significant control on 2024-01-10 |
22/01/2422 January 2024 | Cessation of Brunel Property Holdings Ltd as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Cessation of Mark David Jackson as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Cessation of Paul Rose as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Notification of Brunel Property Holdings Ltd as a person with significant control on 2024-01-10 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Second filing of the annual return made up to 2013-03-14 |
01/12/231 December 2023 | Second filing of Confirmation Statement dated 2017-03-14 |
18/09/2318 September 2023 | Satisfaction of charge 057422630003 in full |
18/09/2318 September 2023 | Satisfaction of charge 057422630002 in full |
18/09/2318 September 2023 | Satisfaction of charge 057422630001 in full |
13/05/2313 May 2023 | Confirmation statement made on 2023-03-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Termination of appointment of James Scott Russell as a director on 2021-11-30 |
22/12/2222 December 2022 | Cessation of James Scott Russell as a person with significant control on 2021-11-30 |
19/05/2219 May 2022 | Change of share class name or designation |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2007-03-14 |
09/04/229 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Resolutions |
31/03/2231 March 2022 | Resolutions |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2011-03-14 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057422630004 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
18/04/1718 April 2017 | Confirmation statement made on 2017-03-14 with updates |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057422630004 |
28/07/1628 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057422630003 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057422630002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
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 |
30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM BLG HOUSE 86A HIGH STREET WHETSTONE LEICESTER LE8 6LQ ENGLAND |
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 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM JUDITH ANN HOUSE CROSS STREET WIGSTON LEICESTER LE18 2HE |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 057422630001 |
22/04/1322 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual return made up to 2013-03-14 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | DISS40 (DISS40(SOAD)) |
26/07/1126 July 2011 | FIRST GAZETTE |
26/07/1126 July 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSE / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JACKSON / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT RUSSELL / 01/10/2009 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM DESFORD HALL LEICESTER LANE DESFORD LEICESTER LEICESTERSHIRE LE9 9JJ |
19/05/1019 May 2010 | Registered office address changed from , Desford Hall, Leicester Lane Desford, Leicester, Leicestershire, LE9 9JJ on 2010-05-19 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | LOCATION OF DEBENTURE REGISTER |
09/06/099 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | LOCATION OF REGISTER OF MEMBERS |
04/04/094 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN |
24/03/0724 March 2007 | |
06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/11/066 November 2006 | DIRECTOR RESIGNED |
06/11/066 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0614 September 2006 | NC INC ALREADY ADJUSTED 10/08/06 |
14/09/0614 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/09/067 September 2006 | COMPANY NAME CHANGED SPH 507 LIMITED CERTIFICATE ISSUED ON 07/09/06 |
15/08/0615 August 2006 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | |
04/08/064 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | SECRETARY RESIGNED |
04/08/064 August 2006 | REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/08/064 August 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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