Advanced company searchLink opens in new window

BLLR PROPERTIES LIMITED

Company number 06609804

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)
24 Jun 2015 CH01 Director's details changed for Bernard Pierre Rossi on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from 7 Cae Mansel Road Gowerton Swansea West Glamorgan SA4 3HH to 36 Joiners Road Three Crosses Swansea City & County of Swansea SA4 3NY on 24 June 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Bernard Pierre Rossi on 3 June 2010
08 Jun 2010 CH01 Director's details changed for Lisa Marie Rossi on 3 June 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 03/06/09; full list of members
18 Sep 2008 88(2) Ad 03/06/08\gbp si 98@1=98\gbp ic 2/100\
18 Sep 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2008 288b Appointment terminated secretary ar corporate secretaries LIMITED
01 Jul 2008 288b Appointment terminated director rjt nominees LIMITED
01 Jul 2008 288a Director and secretary appointed lisa marie rossi
01 Jul 2008 288a Director appointed bernard pierre rossi
01 Jul 2008 287 Registered office changed on 01/07/2008 from towngate house 116-118 towngate leyland lancashire PR25 2LQ england
03 Jun 2008 NEWINC Incorporation