BLV REALTY PERSONNEL COMPENSATION LIMITED

06479966
KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

Documents

Documents
Date Category Description Pages
30 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Oct 2013 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Termination of appointment of secretary (East Blue Limited) 1 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 officers Appointment of corporate director (Blv Manager Llc) 2 Buy now
02 Aug 2011 officers Appointment of corporate secretary (East Blue Limited) 2 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Patek & Co Limited) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Madison Ave Dev Llc) 1 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 officers Termination of appointment of director (Kea Davis) 1 Buy now
10 Aug 2010 accounts Annual Accounts 4 Buy now
26 Jul 2010 officers Appointment of corporate secretary (Patek & Co Limited) 2 Buy now
24 Feb 2010 capital Return of Allotment of shares 2 Buy now
16 Feb 2010 resolution Resolution 10 Buy now
10 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Appointment of director (Kea Davis) 2 Buy now
09 Feb 2010 officers Appointment of director (Michael Sloanes) 2 Buy now
03 Feb 2010 officers Termination of appointment of director (Dersforth Limited) 1 Buy now
03 Feb 2010 officers Termination of appointment of director (Alison Robinson) 1 Buy now
02 Feb 2010 officers Appointment of corporate director (Madison Ave Dev Llc) 2 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2009 accounts Annual Accounts 5 Buy now
02 Aug 2009 address Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ 1 Buy now
20 May 2009 officers Appointment terminated secretary south blue LIMITED 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NZ 1 Buy now
18 Mar 2009 annual-return Return made up to 22/01/09; full list of members 10 Buy now
05 Jan 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/10/2008 1 Buy now
03 Oct 2008 officers Director appointed alison joan robinson 1 Buy now
04 Sep 2008 officers Secretary appointed south blue LIMITED 2 Buy now
19 Aug 2008 officers Director appointed dersforth LIMITED 2 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers Secretary resigned 1 Buy now
22 Jan 2008 incorporation Incorporation Company 10 Buy now