Advanced company searchLink opens in new window

BLUEBELL PRACTICE MANAGEMENT LIMITED

Company number 09420397

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)
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