Based in Tolleshunt Major in Essex, Blythewood Properties Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Blythewood Properties Ltd. Blythewood Properties Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Caroline Tassier | 02 March 2000 | - | 1 |
EDWARDS, Mark William | 02 March 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 23 October 2018 | |
PSC04 - N/A | 23 October 2018 | |
PSC01 - N/A | 23 October 2018 | |
AAMD - Amended Accounts | 16 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 18 October 2017 | |
SH01 - Return of Allotment of shares | 17 October 2017 | |
MR04 - N/A | 22 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
MR01 - N/A | 19 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
CH01 - Change of particulars for director | 07 March 2016 | |
CH03 - Change of particulars for secretary | 07 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 March 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 15 August 2013 | |
MR01 - N/A | 15 August 2013 | |
MR05 - N/A | 10 June 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 14 December 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 22 August 2006 | |
363a - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2003 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 16 July 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 20 March 2002 | |
363s - Annual Return | 14 June 2001 | |
CERTNM - Change of name certificate | 19 September 2000 | |
287 - Change in situation or address of Registered Office | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
287 - Change in situation or address of Registered Office | 12 April 2000 | |
287 - Change in situation or address of Registered Office | 12 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
NEWINC - New incorporation documents | 02 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2016 | Outstanding |
N/A |
A registered charge | 26 July 2013 | Outstanding |
N/A |
A registered charge | 26 July 2013 | Outstanding |
N/A |
Legal mortgage | 14 June 2012 | Outstanding |
N/A |
Legal mortgage | 14 June 2012 | Outstanding |
N/A |
Legal mortgage | 14 June 2012 | Outstanding |
N/A |
Legal charge | 16 July 2010 | Fully Satisfied |
N/A |
Legal charge | 23 October 2003 | Fully Satisfied |
N/A |