- Company Overview for BLUEBELL MOTORHOUSE LIMITED (12068920)
- Filing history for BLUEBELL MOTORHOUSE LIMITED (12068920)
- People for BLUEBELL MOTORHOUSE LIMITED (12068920)
- More for BLUEBELL MOTORHOUSE LIMITED (12068920)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | PSC04 | Change of details for Mr Mudassar Parvez as a person with significant control on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Mudassar Parvez on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA England to Unit 3 Spencer Business Centre Factory Street Bradford West Yorkshire BD4 9NW on 21 March 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
01 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 230 Stanningley Road Leeds West Yorkshire LS13 3BA on 18 November 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA England to 232 Stanningley Road Leeds West Yorkshire LS13 3BA on 8 December 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
08 Mar 2021 | TM01 | Termination of appointment of Teskeen Kaiser Nawaz as a director on 3 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Mudassar Parvez as a person with significant control on 3 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Teskeen Kaiser Nawaz as a person with significant control on 3 March 2021 | |
21 Jan 2021 | PSC01 | Notification of Mudassar Parvez as a person with significant control on 20 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Mudassar Parvez as a director on 20 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
15 Jul 2020 | AD01 | Registered office address changed from 232 Stanningley Road Leeds LS13 3BA England to C/O Blackstone Accountancy 232 Stanningley Road Leeds West Yorkshire LS13 3BA on 15 July 2020 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | AD01 | Registered office address changed from Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom to 232 Stanningley Road Leeds LS13 3BA on 14 July 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Mohammed Raza Ansari as a director on 26 June 2019 |