Advanced company searchLink opens in new window

BLUEFIELD LAND LTD

Company number 05072266

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)
07 Apr 2024 AA Accounts for a small company made up to 30 June 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
03 Apr 2023 AA Accounts for a small company made up to 30 June 2022
18 Jan 2023 AP01 Appointment of Mr Liam Neal as a director on 5 January 2023
01 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
27 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
23 Feb 2022 AA Accounts for a small company made up to 30 June 2021
22 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
09 Jun 2021 AA Accounts for a small company made up to 30 June 2020
17 Dec 2020 MR01 Registration of charge 050722660008, created on 16 December 2020
06 Nov 2020 AP01 Appointment of Mr Paul Christopher Markey as a director on 1 November 2020
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 30 June 2019
20 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
19 Feb 2019 AA Accounts for a small company made up to 30 June 2018
30 Nov 2018 AD01 Registered office address changed from C/O Carl Foster Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ to Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ on 30 November 2018
25 Sep 2018 MR04 Satisfaction of charge 3 in full
20 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
16 Aug 2018 AP01 Appointment of Mr Michael Andrew Kenney as a director on 16 August 2018
07 Mar 2018 MR01 Registration of charge 050722660007, created on 28 February 2018
23 Feb 2018 AA Accounts for a small company made up to 30 June 2017
21 Feb 2018 PSC02 Notification of Dauson Environmental Group Limited as a person with significant control on 14 December 2017
21 Feb 2018 PSC07 Cessation of David John Neal as a person with significant control on 14 December 2017
21 Feb 2018 TM01 Termination of appointment of Gary Goodman as a director on 14 December 2017
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates