Advanced company searchLink opens in new window

BLOODSTOCK INVESTMENTS LTD

Company number 06423552

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)
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Nov 2023 PSC04 Change of details for Mrs Angela Marie Cheesman as a person with significant control on 14 November 2023
14 Nov 2023 PSC01 Notification of Craig William Cheesman as a person with significant control on 14 November 2023
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 TM02 Termination of appointment of Byron Luke Hubbard as a secretary on 16 December 2020
07 Jan 2021 TM01 Termination of appointment of Byron Luke Hubbard as a director on 16 December 2020
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
07 Jan 2020 CH01 Director's details changed for Byron Luke Hubbard on 7 January 2020
18 Dec 2019 CH01 Director's details changed for Mr Craig William Cheesman on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mrs Angela Marie Cheesman as a person with significant control on 18 December 2019
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 AD01 Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG to 10 English Business Park English Close Hove East Sussex BN3 7ET on 13 August 2019
08 Aug 2019 AD02 Register inspection address has been changed to 10 English Business Park English Close Hove East Sussex BN3 7ET
14 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates