About

Registered Number: 02893691
Date of Incorporation: 01/02/1994 (30 years and 4 months ago)
Company Status: Liquidation
Registered Address: Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, B2 4LS,

 

Having been setup in 1994, Blinkers Property Ltd have registered office in Birmingham. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
COCOMP - Order to wind up 18 June 2019
AA01 - Change of accounting reference date 08 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
CH01 - Change of particulars for director 13 October 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 09 February 2009
AUD - Auditor's letter of resignation 13 January 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 11 May 2007
AUD - Auditor's letter of resignation 22 February 2007
363s - Annual Return 19 February 2007
AUD - Auditor's letter of resignation 30 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 09 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2005
AA - Annual Accounts 08 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2005
363s - Annual Return 01 February 2005
225 - Change of Accounting Reference Date 10 August 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 February 2001
225 - Change of Accounting Reference Date 13 June 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 02 December 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 05 March 1996
287 - Change in situation or address of Registered Office 11 December 1995
AA - Annual Accounts 08 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1995
363s - Annual Return 04 April 1995
395 - Particulars of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 29 March 1994
395 - Particulars of a mortgage or charge 03 March 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 01 April 1999 Fully Satisfied

N/A

Legal charge 25 March 1994 Fully Satisfied

N/A

Legal charge 25 March 1994 Fully Satisfied

N/A

Legal charge 14 March 1994 Fully Satisfied

N/A

Debenture 10 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.