Advanced company searchLink opens in new window

BLUE CREEK DEVELOPMENTS LTD

Company number 02267528

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)
26 Aug 1997 288c Secretary's particulars changed
26 Aug 1997 288c Director's particulars changed
19 Aug 1997 DISS40 Compulsory strike-off action has been discontinued
19 Aug 1997 363a Return made up to 31/12/96; full list of members
24 Jun 1997 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 1996 288c Director's particulars changed
12 Nov 1996 288c Director's particulars changed
17 Jul 1996 403a Declaration of satisfaction of mortgage/charge
08 Jul 1996 288 Director resigned
31 May 1996 363a Return made up to 31/12/95; full list of members
31 May 1996 287 Registered office changed on 31/05/96 from: 8 baltic street london EC1Y 0TB
29 May 1996 288 Director resigned
14 Dec 1995 288 New director appointed
21 Nov 1995 AA Full accounts made up to 30 June 1994
13 Oct 1995 363x Return made up to 31/12/94; full list of members
13 Oct 1995 287 Registered office changed on 13/10/95 from: 111 charterhouse street london EC1M 6AA
27 Jun 1995 225(1) Accounting reference date extended from 30/06 to 31/12
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Oct 1994 395 Particulars of mortgage/charge
06 Oct 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
26 Sep 1994 403a Declaration of satisfaction of mortgage/charge
20 Jul 1994 288 Secretary resigned;new secretary appointed
19 Jul 1994 287 Registered office changed on 19/07/94 from: beazer house lower bristol road bath avon BA2 3EY
18 Jul 1994 395 Particulars of mortgage/charge