BLUEBELL PRACTICE MANAGEMENT LIMITED
Company number 09420397
- Company Overview for BLUEBELL PRACTICE MANAGEMENT LIMITED (09420397)
- Filing history for BLUEBELL PRACTICE MANAGEMENT LIMITED (09420397)
- People for BLUEBELL PRACTICE MANAGEMENT LIMITED (09420397)
- More for BLUEBELL PRACTICE MANAGEMENT LIMITED (09420397)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Miss Emily Alice Belcher as a director on 24 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Adam Frederick Belcher as a director on 24 February 2023 | |
18 Nov 2022 | PSC04 | Change of details for Miss Rosalind Clare Lowe as a person with significant control on 1 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
10 Nov 2022 | CH01 | Director's details changed for Miss Rosalind Clare Lowe on 7 November 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 10 10 Bloomfields Rainham Gillingham Kent ME8 7DD England to 10 Bloomfields Rainham Gillingham Kent ME8 7DD on 9 September 2021 | |
04 Sep 2021 | AD01 | Registered office address changed from 28 Seymour Road Northfleet Gravesend DA11 7BN England to 10 10 Bloomfields Rainham Gillingham Kent ME8 7DD on 4 September 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
13 Jan 2020 | TM01 | Termination of appointment of William Vere Garrett as a director on 1 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Henk Wegstapel as a director on 1 January 2020 | |
01 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from 71 Knights Road Rochester ME3 9DX United Kingdom to 28 Seymour Road Northfleet Gravesend DA11 7BN on 11 February 2019 | |
30 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
26 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates |