- Company Overview for BLUE HOUSE PROPERTY LIMITED (04378574)
- Filing history for BLUE HOUSE PROPERTY LIMITED (04378574)
- People for BLUE HOUSE PROPERTY LIMITED (04378574)
- Charges for BLUE HOUSE PROPERTY LIMITED (04378574)
- More for BLUE HOUSE PROPERTY LIMITED (04378574)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jul 2023 | MR04 | Satisfaction of charge 8 in full | |
12 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2023 | MR04 | Satisfaction of charge 043785740015 in full | |
21 Jun 2023 | MR04 | Satisfaction of charge 12 in full | |
21 Jun 2023 | MR04 | Satisfaction of charge 10 in full | |
21 Jun 2023 | MR04 | Satisfaction of charge 11 in full | |
23 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of James Frederick Anthony Clark as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Janet Mary Clark as a director on 4 May 2021 | |
09 Mar 2021 | MR01 | Registration of charge 043785740015, created on 26 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Feb 2021 | AP01 | Appointment of Janet Mary Clark as a director on 9 February 2021 | |
09 Feb 2021 | AP01 | Appointment of James Frederick Anthony Clark as a director on 9 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | CC04 | Statement of company's objects |