Advanced company searchLink opens in new window

BLUHEIGHT LIMITED

Company number 01979700

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)
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