Advanced company searchLink opens in new window

BLUE CHIP PROPERTIES LTD

Company number 12002984

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)
18 Apr 2024 MR01 Registration of charge 120029840005, created on 18 April 2024
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Jul 2023 AD01 Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU England to 124 City Road London EC1V 2NX on 29 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
19 Jul 2023 PSC04 Change of details for Mr Rishabh Dawar as a person with significant control on 20 December 2020
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Oct 2022 MR01 Registration of charge 120029840004, created on 11 October 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2022 CC04 Statement of company's objects
23 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
09 Jun 2022 MR01 Registration of charge 120029840003, created on 7 June 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Jul 2021 MR04 Satisfaction of charge 120029840001 in full
17 May 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 June 2020
28 Jan 2021 MR01 Registration of charge 120029840002, created on 27 January 2021
30 Dec 2020 CH01 Director's details changed for Mr Rishabh Dawar on 20 December 2020
05 Nov 2020 CH01 Director's details changed for Mr Rishabh Dawar on 1 December 2019
05 Nov 2020 PSC04 Change of details for Mr Rishabh Dawar as a person with significant control on 1 December 2019
05 Nov 2020 AD01 Registered office address changed from 33 Helegan Close Orpington BR6 9XH England to 37 st. Margarets Street Canterbury CT1 2TU on 5 November 2020
27 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from 42 Appleby Road London E16 1LQ United Kingdom to 33 Helegan Close Orpington BR6 9XH on 20 December 2019
02 Dec 2019 MR01 Registration of charge 120029840001, created on 29 November 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates