BLISWORTH HILL PROPERTIES LIMITED

04941604
HOMESTEAD FARM WATLING STREET POTTERSPURY TOWCESTER NN12 6LH

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 12 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 13 Buy now
25 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2022 accounts Annual Accounts 13 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2021 officers Termination of appointment of secretary (Diana Ruth Taylor) 1 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 14 Buy now
30 Jan 2020 accounts Amended Accounts 14 Buy now
03 Jan 2020 accounts Annual Accounts 10 Buy now
03 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 23/10/2018 6 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 14 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2018 officers Change of particulars for director (Victoria Louise Taylor) 2 Buy now
19 Apr 2018 officers Change of particulars for secretary (Diana Ruth Taylor) 1 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 accounts Annual Accounts 18 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 8 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 mortgage Registration of a charge 39 Buy now
25 Oct 2016 mortgage Registration of a charge 39 Buy now
16 Mar 2016 accounts Amended Accounts 10 Buy now
10 Jan 2016 accounts Annual Accounts 10 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 10 Buy now
13 Feb 2014 mortgage Registration of a charge 44 Buy now
11 Dec 2013 accounts Annual Accounts 10 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2012 accounts Annual Accounts 9 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 10 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 officers Appointment of director (Mr Roy James Taylor) 2 Buy now
22 Dec 2010 accounts Annual Accounts 20 Buy now
26 Oct 2010 annual-return Annual Return 3 Buy now
26 Oct 2010 officers Change of particulars for director (Victoria Louise Taylor) 2 Buy now
26 Oct 2010 officers Change of particulars for secretary (Diana Ruth Taylor) 1 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
05 Jan 2010 accounts Annual Accounts 10 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for director (Victoria Louise Taylor) 2 Buy now
20 Nov 2008 accounts Annual Accounts 9 Buy now
20 Nov 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
29 Dec 2007 accounts Annual Accounts 9 Buy now
19 Nov 2007 annual-return Return made up to 23/10/07; no change of members 6 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Feb 2007 accounts Annual Accounts 9 Buy now
10 Nov 2006 annual-return Return made up to 23/10/06; full list of members 7 Buy now
11 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: blisworth hill farm stoke road blisworth northamptonshire NN7 3DB 1 Buy now
05 Jan 2006 annual-return Return made up to 23/10/05; full list of members 7 Buy now
22 Dec 2005 accounts Annual Accounts 9 Buy now
17 Dec 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
29 Nov 2004 officers New director appointed 2 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2004 accounts Accounting reference date extended from 31/10/04 to 05/04/05 1 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: 7 spencer parade northampton northamptonshire NN1 5AB 1 Buy now
06 Nov 2003 capital Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Nov 2003 officers Secretary resigned 1 Buy now
06 Nov 2003 officers Director resigned 1 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
23 Oct 2003 incorporation Incorporation Company 17 Buy now