Advanced company searchLink opens in new window

BLUEBELL CORNER LTD

Company number 06699209

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 May 2024 AA Accounts for a dormant company made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
21 May 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
17 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Mar 2021 AD01 Registered office address changed from 18 Moray Close Stamford Lincolnshire PE9 2YT England to 32 Western Avenue Western Avenue Easton on the Hill Stamford PE9 3NB on 13 March 2021
17 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
12 Jan 2020 TM01 Termination of appointment of Langford Bernard Smith as a director on 12 January 2020
12 Jan 2020 TM02 Termination of appointment of Langford Bernard Smith as a secretary on 12 January 2020
26 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
09 Sep 2019 AP01 Appointment of Mr Michael Edward Carter as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Stephaine Ann Carter as a director on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from 276 st. Pauls Road Peterborough PE1 3RZ to 18 Moray Close Stamford Lincolnshire PE9 2YT on 9 September 2019
14 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
23 Aug 2018 AP01 Appointment of Stephaine Ann Carter as a director on 7 August 2018
14 Aug 2018 AD01 Registered office address changed from 227 Park Road Peterborough Cambs PE1 2UL to 276 st. Pauls Road Peterborough PE1 3RZ on 14 August 2018
14 May 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 AA Total exemption full accounts made up to 30 September 2016
14 May 2018 CS01 Confirmation statement made on 16 September 2017 with no updates
14 May 2018 RT01 Administrative restoration application
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off