Advanced company searchLink opens in new window

BLUELEAF DEVELOPMENTS LTD

Company number 08773635

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)
25 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 AD01 Registered office address changed from 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 21 June 2023
03 May 2023 MR04 Satisfaction of charge 087736350012 in full
03 May 2023 MR01 Registration of charge 087736350013, created on 25 April 2023
28 Apr 2023 MR01 Registration of charge 087736350012, created on 25 April 2023
25 Apr 2023 PSC04 Change of details for Mr Harminder Singh Sond as a person with significant control on 7 October 2022
24 Apr 2023 PSC04 Change of details for Mr Harminder Singh Sond as a person with significant control on 7 October 2022
21 Apr 2023 PSC02 Notification of Blueleaf Consultants Ltd as a person with significant control on 7 October 2022
09 Jan 2023 PSC07 Cessation of Blueleaf Consultants Ltd as a person with significant control on 7 October 2022
09 Jan 2023 PSC01 Notification of Harminder Singh Sond as a person with significant control on 7 October 2022
25 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
18 Oct 2022 MR01 Registration of charge 087736350011, created on 18 October 2022
05 Oct 2022 PSC07 Cessation of Harminder Singh Sond as a person with significant control on 1 October 2017
05 Oct 2022 PSC02 Notification of Blueleaf Consultants Ltd as a person with significant control on 1 October 2017
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ on 16 February 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Oct 2021 MR01 Registration of charge 087736350010, created on 1 October 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 May 2021 CH01 Director's details changed for Mr Harminder Singh Sond on 24 February 2021
17 May 2021 PSC04 Change of details for Mr Harminder Singh Sond as a person with significant control on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Office 6042, Aldgate Tower 2 Leman Street Blueleaf Consultants Ltd C/O Wework London E1 8FA England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 24 February 2021
12 Feb 2021 MR01 Registration of charge 087736350008, created on 10 February 2021
12 Feb 2021 MR01 Registration of charge 087736350009, created on 10 February 2021