BLUE JAY PROPERTY INVESTMENTS LIMITED
Company number 10709757
- Company Overview for BLUE JAY PROPERTY INVESTMENTS LIMITED (10709757)
- Filing history for BLUE JAY PROPERTY INVESTMENTS LIMITED (10709757)
- People for BLUE JAY PROPERTY INVESTMENTS LIMITED (10709757)
- Charges for BLUE JAY PROPERTY INVESTMENTS LIMITED (10709757)
- More for BLUE JAY PROPERTY INVESTMENTS LIMITED (10709757)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
05 Jul 2023 | MR01 | Registration of charge 107097570002, created on 4 July 2023 | |
17 Apr 2023 | MR01 | Registration of charge 107097570001, created on 30 March 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 December 2021
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
06 Aug 2020 | CH01 | Director's details changed for Mr Jay Mervyn Puddy on 6 August 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Unit 117 Ducie House Ducie Street Manchester M1 2JW England to 116 Duke Street Liverpool L1 5JW on 24 June 2020 | |
18 Sep 2019 | AP01 | Appointment of Mrs Charlotte Mary Puddy as a director on 18 September 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
08 Aug 2019 | PSC01 | Notification of Charlotte Mary Puddy as a person with significant control on 31 July 2019 | |
02 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Jay Mervyn Puddy as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Unit 117 Ducie Street Manchester M1 2JW England to Unit 117 Ducie House Ducie Street Manchester M1 2JW on 10 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from Unit 177 Ducie House Ducie Street Manchester M1 2JW England to Unit 117 Ducie Street Manchester M1 2JW on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX United Kingdom to Unit 177 Ducie House Ducie Street Manchester M1 2JW on 10 April 2019 | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 |