- Company Overview for BLUEBELL LAND & PROPERTY LTD (12790112)
- Filing history for BLUEBELL LAND & PROPERTY LTD (12790112)
- People for BLUEBELL LAND & PROPERTY LTD (12790112)
- Charges for BLUEBELL LAND & PROPERTY LTD (12790112)
- More for BLUEBELL LAND & PROPERTY LTD (12790112)
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) |
---|---|---|---|
15 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to 141-143 Clifton Road Rugby CV21 3QN on 14 May 2021 | |
18 Mar 2021 | MR01 | Registration of charge 127901120001, created on 2 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
19 Nov 2020 | CH01 | Director's details changed for Mrs Penelope Jane Bloodworth on 17 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mrs Penelope Jane Bloodworth as a person with significant control on 17 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Penelope Jane Bloodworth as a person with significant control on 30 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Josephine Shelby-Louise Waller as a person with significant control on 18 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Christopher Steven Waller as a person with significant control on 8 September 2020 | |
30 Oct 2020 | PSC07 | Cessation of Andrew Harley Waller as a person with significant control on 18 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from Astute Services Ltd 44 Regent Street Rugby Warwickshire CV21 2PS United Kingdom to 44-46 Regent Street Rugby CV21 2PS on 30 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC04 | Change of details for Miss Josephine Shelby-Louise Waller Waller as a person with significant control on 8 September 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Josephine Shelby-Louise Waller Waller as a director on 10 August 2020 | |
10 Aug 2020 | ANNOTATION |
Rectified The TM01 was removed from the public register on 17/02/2021 as it was invalid or ineffective.
|
|
10 Aug 2020 | TM01 | Termination of appointment of Andrew Harley Waller as a director on 10 August 2020 | |
04 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-04
|