Advanced company searchLink opens in new window

BLUEGROVE EXECUTIVE HOMES LIMITED

Company number 06729465

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)
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
02 Nov 2021 PSC04 Change of details for a person with significant control
01 Nov 2021 CH01 Director's details changed for Mr Russell George Ranford on 18 October 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 PSC04 Change of details for a person with significant control
29 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
29 Oct 2020 CH01 Director's details changed for Mr Russell George Ranford on 20 October 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
21 Oct 2019 CH01 Director's details changed for Mr Russell George Ranford on 7 October 2019
21 Oct 2019 PSC04 Change of details for Mr Timothy Lee Freeman as a person with significant control on 7 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Timothy Lee Freeman on 7 October 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Mar 2019 AD01 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to 7 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 11 March 2019
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
29 Oct 2018 CH01 Director's details changed for Mr Russell George Ranford on 1 September 2018
18 Sep 2018 MR01 Registration of charge 067294650008, created on 14 September 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
12 Dec 2017 CH01 Director's details changed for Mr Timothy Lee Freeman on 1 November 2017
02 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
02 Nov 2017 PSC04 Change of details for Mr Timothy Lee Freeman as a person with significant control on 1 November 2017