Advanced company searchLink opens in new window

BLACKSTONE PROPERTY INVESTMENTS LIMITED

Company number 12472516

Filter by category

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Nov 2023 PSC04 Change of details for Mr Zainul Anhar as a person with significant control on 19 February 2020
09 Nov 2023 CH01 Director's details changed for Mr Zainul Anhar on 19 February 2020
10 Jul 2023 AD01 Registered office address changed from Basement Skyline House Swingate Stevenage SG1 1AP England to Former Police Station Elizabeth Street Corby NN17 1SH on 10 July 2023
26 May 2023 MR01 Registration of charge 124725160002, created on 26 May 2023
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Jul 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
13 May 2022 AD01 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to Basement Skyline House Swingate Stevenage SG1 1AP on 13 May 2022
20 Apr 2022 PSC04 Change of details for Hapsa Anhar as a person with significant control on 19 April 2022
19 Apr 2022 PSC04 Change of details for Mr Zainul Anhar as a person with significant control on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mr Zainul Anhar on 19 April 2022
19 Apr 2022 CH01 Director's details changed for Mrs Hapsa Anhar on 19 April 2022
19 Apr 2022 PSC04 Change of details for Hapsa Anhar as a person with significant control on 19 April 2022
19 Apr 2022 AD01 Registered office address changed from C/O Azhary Chartered Accountants Unit 3 Travellers Close Welham Green Hertfordshire AL9 7JL United Kingdom to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 19 April 2022
17 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
18 Nov 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 MR01 Registration of charge 124725160001, created on 1 March 2021
16 Mar 2020 CH01 Director's details changed for Mrs Anhar Hapsa on 19 February 2020
12 Mar 2020 AP01 Appointment of Mrs Anhar Hapsa as a director on 19 February 2020
19 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-19
  • GBP 100