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)
30 Jun 2010 CH01 Director's details changed for Graeme John Lynch on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Jane Elizabeth Lynch on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009
30 Jun 2010 CH03 Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009
17 Mar 2010 AD01 Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 17 March 2010
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2010 AD01 Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 14 January 2010
08 Jun 2009 363a Return made up to 14/05/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 363a Return made up to 14/05/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Dec 2007 225 Accounting reference date shortened from 30/06/07 to 31/03/07
15 Jun 2007 363a Return made up to 14/05/07; full list of members
15 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
24 Aug 2006 363a Return made up to 14/05/06; full list of members
31 Jul 2006 288a New director appointed
19 Jul 2006 88(2)R Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4
04 Jul 2006 CERTNM Company name changed the mill shop (north west) limit ed\certificate issued on 04/07/06
19 Apr 2006 AA Accounts for a dormant company made up to 30 June 2005
07 Oct 2005 363a Return made up to 14/05/05; full list of members
17 Mar 2005 AA Accounts for a dormant company made up to 30 June 2004
02 Sep 2004 363s Return made up to 14/05/04; full list of members
13 Jul 2004 88(2)R Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2
11 Jun 2003 288b Director resigned
11 Jun 2003 288b Secretary resigned