Advanced company searchLink opens in new window

BLUEOAK ESTATES LIMITED

Company number 04764161

Filter by category

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)
17 Nov 2017 RP04AR01 Second filing of the annual return made up to 14 May 2016
24 Oct 2017 PSC02 Notification of Hilbre Estates Limited as a person with significant control on 6 April 2016
24 Oct 2017 PSC02 Notification of Overlea Estates Limited as a person with significant control on 6 April 2016
24 Oct 2017 PSC07 Cessation of Stephen Hugh Roberts as a person with significant control on 6 April 2016
17 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 MR01 Registration of charge 047641610011, created on 1 August 2016
29 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2017
29 Jun 2016 CH01 Director's details changed for Mr Iain Mclean on 26 February 2016
23 Feb 2016 AD01 Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
23 Apr 2015 MR01 Registration of charge 047641610010, created on 21 April 2015
28 Mar 2015 MR04 Satisfaction of charge 047641610009 in full
20 Dec 2014 MR01 Registration of charge 047641610009, created on 17 December 2014
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 MR04 Satisfaction of charge 047641610008 in full
07 Oct 2014 MR01 Registration of a charge
18 Sep 2014 MR01 Registration of charge 047641610008, created on 15 September 2014
10 Jun 2014 MR01 Registration of charge 047641610007
04 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
28 May 2014 MR01 Registration of charge 047641610005
28 May 2014 MR01 Registration of charge 047641610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
23 Apr 2014 AD01 Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 23 April 2014