Established in 2004, Blunham Properties Ltd have registered office in Huntingdon, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 8 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Andrew Charles Peter | 22 February 2010 | - | 1 |
ELLIS, Cheryl Ann | 26 July 2013 | - | 1 |
ELLIS, Andrew Charles Peter | 22 February 2010 | 16 June 2011 | 1 |
ELLIS, Peter Donald | 16 March 2004 | 22 February 2010 | 1 |
MEIR, Petonella Paula Magdalena | 05 February 2007 | 06 October 2016 | 1 |
WORRALL, David Ian | 03 July 2006 | 06 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Sheila Gertrude | 21 November 2005 | 03 July 2006 | 1 |
MEIR, Petronella Paula | 03 July 2006 | 06 October 2016 | 1 |
Document Type | Date | |
---|---|---|
DS01 - Striking off application by a company | 02 October 2020 | |
DISS16(SOAS) - N/A | 08 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2019 | |
AA - Annual Accounts | 19 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AD01 - Change of registered office address | 18 November 2016 | |
TM02 - Termination of appointment of secretary | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
TM01 - Termination of appointment of director | 16 November 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 August 2015 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 24 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AP01 - Appointment of director | 09 August 2013 | |
MR04 - N/A | 23 July 2013 | |
MR04 - N/A | 04 May 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
DISS16(SOAS) - N/A | 27 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
AR01 - Annual Return | 16 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
SH01 - Return of Allotment of shares | 15 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 06 March 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 18 January 2007 | |
AA - Annual Accounts | 22 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
363s - Annual Return | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
NEWINC - New incorporation documents | 16 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 January 2011 | Outstanding |
N/A |
Legal charge | 26 March 2008 | Fully Satisfied |
N/A |
Third party legal charge | 26 March 2008 | Fully Satisfied |
N/A |
Legal charge | 25 January 2008 | Fully Satisfied |
N/A |
Debenture | 12 January 2007 | Fully Satisfied |
N/A |
Legal charge | 12 January 2007 | Fully Satisfied |
N/A |