BL DRUMMOND PROPERTIES LIMITED

York House York House, London, W1H 7LX, United Kingdom
StatusACTIVE
Company No.09806622
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

BL DRUMMOND PROPERTIES LIMITED is an active private limited company with number 09806622. It was incorporated 8 years, 8 months, 16 days ago, on 02 October 2015. The company address is York House York House, London, W1H 7LX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Fiona Sayers

Termination date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Fiona Sayers

Appointment date: 2023-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Timothy John Haddon

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Legacy

Date: 09 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-08

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 08 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/23

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-14

Capital : 5,700,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Middleton

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Ms Virginia Warr

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Bruce Michael James

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Mr Gavin Bergin

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-12

Psc name: Bl Office (Non-City) Holding Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-12

Psc name: Bl Chess Limited

Documents

View document PDF

Resolution

Date: 10 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Timothy Charles Downes

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Bruce Michael James

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Haddon

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: Sarah Morrell Barzycki

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Roberts

Termination date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mcnuff

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Webb

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Charles Butters

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Christopher Michael John Forshaw

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Butters

Change date: 2016-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIANCE INSTALLATION & REPAIR LTD.

54 HORTON CRESCENT,SURREY,KT19 8AA

Number:06411573
Status:ACTIVE
Category:Private Limited Company

B AND N FINE ART LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:09618743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUROPA EDUCATIONAL CENTRE (UK) LTD

88 MARKHOUSE AVENUE,LONDON,E17 8AZ

Number:11860400
Status:ACTIVE
Category:Private Limited Company

M&M PARCEL LIMITED

105 SKYLARK WYND,MOTHERWELL,ML1 1AP

Number:SC482956
Status:ACTIVE
Category:Private Limited Company

SAHOTA JEWELLERS LTD

5 ST. VALENTINES CLOSE,WEST BROMWICH,B70 6TR

Number:11194469
Status:ACTIVE
Category:Private Limited Company

SSP EURO HOLDINGS LIMITED

169 EUSTON ROAD,LONDON,NW1 2AE

Number:08654008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source