Advanced company searchLink opens in new window

BLUE HOUSE PROPERTIES (NORTH EAST) LIMITED

Company number 08760363

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)
21 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
16 Jan 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Jul 2016 AD01 Registered office address changed from 22 Woodlands North Shields Tyne and Wear NE29 9JT England to 30 the Oval Benton Newcastle upon Tyne NE12 9PP on 5 July 2016
13 May 2016 AD01 Registered office address changed from Lunar House Unit 1 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ to 22 Woodlands North Shields Tyne and Wear NE29 9JT on 13 May 2016
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
22 Aug 2015 MR01 Registration of charge 087603630002, created on 4 August 2015
29 Jul 2015 MR01 Registration of charge 087603630001, created on 23 July 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
04 Nov 2013 AD01 Registered office address changed from 1 Easter Park Nelson Park West Cramlington Tyne & Wear Ne23 1Wel United Kingdom on 4 November 2013