- Company Overview for BLUHEIGHT LIMITED (01979700)
- Filing history for BLUHEIGHT LIMITED (01979700)
- People for BLUHEIGHT LIMITED (01979700)
- More for BLUHEIGHT LIMITED (01979700)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Alistair James Mackenzie as a director on 20 November 2023 | |
21 Nov 2023 | TM02 | Termination of appointment of Susan Margaret Richards as a secretary on 15 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
20 Nov 2023 | TM01 | Termination of appointment of Susan Margaret Richards as a director on 15 November 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 8 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 25 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 62-64 New Road Basingstoke Hampshire RG21 7PW on 23 September 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 25 December 2018 | |
15 Aug 2019 | TM02 | Termination of appointment of Ginny Allaway as a secretary on 1 January 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 24 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
25 Apr 2017 | AD01 | Registered office address changed from Victoria House Albert Street Fleet Hampshire GU51 3RJ England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on 25 April 2017 | |
09 Feb 2017 | AP03 | Appointment of Mrs Ginny Allaway as a secretary on 5 February 2017 | |
25 Nov 2016 | AP01 | Appointment of Miss Julia Elisabeth Coak as a director on 25 November 2016 |