Advanced company searchLink opens in new window

BLUEBELL LAND & PROPERTY LTD

Company number 12790112

Filter by category

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)
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
  • GBP 100
  • ANNOTATION Part Rectified Notice of removal of director's details under section 1095 was registered on 11/02/2021.