Advanced company searchLink opens in new window

BLYTH PROPERTY INVESTMENTS LIMITED

Company number 09245574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 MR01 Registration of charge 092455740008, created on 23 July 2018
08 May 2018 MR01 Registration of charge 092455740007, created on 8 May 2018
23 Mar 2018 AA Micro company accounts made up to 31 March 2017
09 Feb 2018 MR01 Registration of charge 092455740006, created on 1 February 2018
05 Feb 2018 MR01 Registration of charge 092455740005, created on 2 February 2018
15 Jan 2018 MR01 Registration of charge 092455740004, created on 4 January 2018
15 Jan 2018 MR01 Registration of charge 092455740003, created on 4 January 2018
12 Jan 2018 MR01 Registration of charge 092455740002, created on 4 January 2018
03 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
07 Nov 2016 AD02 Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
04 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jun 2016 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
02 Feb 2016 AD01 Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
03 Mar 2015 MR01 Registration of charge 092455740001, created on 2 March 2015
04 Feb 2015 CH01 Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 60