Advanced company searchLink opens in new window

BLUEBELL CARS MIDCO LIMITED

Company number 13984967

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)
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Apr 2024 AD01 Registered office address changed from Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England to Big Motoring World Gillingham Business Park Bailey Drive Gillingham ME8 0LS on 19 April 2024
12 Apr 2024 TM01 Termination of appointment of Neil Hodson as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Alex Potter as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of David Ian Thorley as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Thomas Clarke as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of James Peter Cartwright as a director on 12 April 2024
10 Apr 2024 TM01 Termination of appointment of Peter Jackson Waddell as a director on 10 April 2024
20 Mar 2024 AP01 Appointment of Mr James Peter Cartwright as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr Alex Potter as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr David Ian Thorley as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr Neil Hodson as a director on 20 March 2024
20 Mar 2024 AP01 Appointment of Mr Thomas Clarke as a director on 20 March 2024
04 Jan 2024 AA Full accounts made up to 31 December 2022
13 Oct 2023 TM01 Termination of appointment of Alexander Maby as a director on 30 September 2023
04 May 2023 CS01 Confirmation statement made on 16 March 2023 with updates
06 Jan 2023 AP01 Appointment of Mr Alexander Maby as a director on 4 January 2023
06 Jan 2023 AP01 Appointment of Mr Laurence Edward William Vaughan as a director on 4 January 2023
06 Jan 2023 AP01 Appointment of Mr Peter Jackson Waddell as a director on 4 January 2023
09 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
08 Dec 2022 AD01 Registered office address changed from Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England to Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 57-59 Haymarket St. James's London SW1Y 4QX United Kingdom to Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ on 8 December 2022
22 Apr 2022 SH02 Sub-division of shares on 4 April 2022