About

Registered Number: 06070862
Date of Incorporation: 26/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX

 

Based in Guildford, Surrey, Blueprint New Homes Ltd was setup in 2007. We don't currently know the number of employees at this company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, James Philip White 26 January 2007 04 April 2018 1
MEEHAN, Brendan 26 January 2007 22 December 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 13 July 2020
MR04 - N/A 13 July 2020
MR04 - N/A 13 July 2020
MR04 - N/A 13 July 2020
MR04 - N/A 13 July 2020
MR04 - N/A 13 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 February 2019
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 04 July 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 12 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 09 July 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
225 - Change of Accounting Reference Date 10 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2013 Partially Satisfied

N/A

Mortgage 12 May 2008 Fully Satisfied

N/A

Mortgage 12 May 2008 Fully Satisfied

N/A

Mortgage 09 May 2008 Fully Satisfied

N/A

Mortgage 11 April 2008 Fully Satisfied

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Mortgage 22 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.