Advanced company searchLink opens in new window

BLUETRACTOR PROPERTY LIMITED

Company number 13247100

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Aug 2025 PSC04 Change of details for Mr Bradley David Bennett as a person with significant control on 7 August 2025
06 Aug 2025 AD01 Registered office address changed from 52 Kings Acre Coggeshall Colchester Essex CO6 1NY England to 124 124 City Road Islington London EC1V 2NX on 6 August 2025
17 Jun 2025 MR01 Registration of charge 132471000002, created on 16 June 2025
16 Jun 2025 AD01 Registered office address changed from 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW England to 52 Kings Acre Coggeshall Colchester Essex CO6 1NY on 16 June 2025
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Flat 3 Ramsden Court Golden Jubilee Way Wickford SS12 9FT England to 4 Tye Heath Lodge Heath Close Billericay Essex CM12 9NW on 25 February 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
29 Oct 2021 AD01 Registered office address changed from Unit 8, the Elms Church Road Harold Wood Romford Essex RM3 0JU United Kingdom to Flat 3 Ramsden Court Golden Jubilee Way Wickford SS12 9FT on 29 October 2021
27 Aug 2021 MR01 Registration of charge 132471000001, created on 25 August 2021
07 Apr 2021 AP01 Appointment of Mrs Annie Jennifer Bennett as a director on 1 April 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
05 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
05 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-05
  • GBP 100