BLUEBELL HILL DEVELOPMENTS LIMITED
Company number 04690388
- Company Overview for BLUEBELL HILL DEVELOPMENTS LIMITED (04690388)
- Filing history for BLUEBELL HILL DEVELOPMENTS LIMITED (04690388)
- People for BLUEBELL HILL DEVELOPMENTS LIMITED (04690388)
- More for BLUEBELL HILL DEVELOPMENTS LIMITED (04690388)
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) |
---|---|---|---|
03 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | PSC04 | Change of details for Mr Alan Reginald Syer as a person with significant control on 20 March 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Mar 2019 | CH01 | Director's details changed for Mr Alan Reginald Syer on 25 January 2019 | |
07 Mar 2019 | PSC04 | Change of details for Mr Alan Reginald Syer as a person with significant control on 25 January 2019 | |
07 Mar 2019 | CH03 | Secretary's details changed for Beatrice Jane Syer on 25 January 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jan 2019 | AD01 | Registered office address changed from 159 Rochester Road, Burham Rochester Kent ME1 3SF to The Corner House 2 High Street Aylesford Kent ME20 7BG on 25 January 2019 | |
27 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
29 Jan 2016 | CH01 | Director's details changed for Alan Reginald Syer on 4 January 2016 | |
10 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|