Advanced company searchLink opens in new window

BL RETAIL PROPERTIES LIMITED

Company number 13215893

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)
27 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
03 Oct 2023 AA Full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Charles John Middleton as a director on 31 March 2022
01 Apr 2022 AP01 Appointment of Amanda Jane Jones as a director on 18 March 2022
10 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Mar 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 12 March 2021
22 Mar 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 12 March 2021
22 Mar 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 12 March 2021
22 Mar 2021 AP01 Appointment of Dr Sian Siddiqi as a director on 12 March 2021
22 Mar 2021 AP01 Appointment of Charles John Middleton as a director on 12 March 2021
22 Mar 2021 AP01 Appointment of Mr Paul Stuart Macey as a director on 12 March 2021
18 Mar 2021 PSC02 Notification of Bl Retail Property Holdings Limited as a person with significant control on 17 March 2021
18 Mar 2021 AP04 Appointment of British Land Company Secretarial Limited as a secretary on 12 March 2021
18 Mar 2021 TM01 Termination of appointment of Roger Hart as a director on 12 March 2021
18 Mar 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 17 March 2021
18 Mar 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to York House 45 Seymour Street London W1H 7LX on 18 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
22 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-22
  • GBP 1