Advanced company searchLink opens in new window

BLUEBRAY DEVELOPMENTS LIMITED

Company number 04644406

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
18 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
12 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
17 Mar 2020 MR04 Satisfaction of charge 046444060022 in full
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 PSC02 Notification of Bluebray Holdings Limited as a person with significant control on 9 May 2019
17 May 2019 PSC07 Cessation of John Richard Peete Manser as a person with significant control on 9 May 2019
17 May 2019 PSC07 Cessation of Grant Stewart Franks as a person with significant control on 9 May 2019
02 May 2019 MR04 Satisfaction of charge 8 in full
02 May 2019 MR04 Satisfaction of charge 046444060015 in full
02 May 2019 MR04 Satisfaction of charge 5 in full
02 May 2019 MR04 Satisfaction of charge 9 in full
02 May 2019 MR04 Satisfaction of charge 10 in full
12 Apr 2019 MR01 Registration of charge 046444060022, created on 22 March 2019
03 Apr 2019 CH03 Secretary's details changed for Mr Grant Stewart Franks on 3 April 2019
03 Apr 2019 PSC04 Change of details for Mr John Richard Peete Manser as a person with significant control on 3 April 2019
03 Apr 2019 CH01 Director's details changed for Mr John Richard Peete Manser on 3 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Grant Stewart Franks on 3 April 2019
20 Mar 2019 AA Total exemption full accounts made up to 31 January 2019