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)
15 Jul 1994 395 Particulars of mortgage/charge
14 Jul 1994 288 Director resigned;new director appointed
14 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Jul 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
14 Jul 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 1994 288 Director resigned
13 Jun 1994 AUD Auditor's resignation
05 May 1994 AA Full accounts made up to 30 June 1993
10 Feb 1994 363s Return made up to 31/12/93; full list of members
10 Feb 1994 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Nov 1993 88(2)R Ad 24/09/93--------- £ si 3750@1=3750 £ ic 33750/37500
04 Nov 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Nov 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Apr 1993 AA Full accounts made up to 30 June 1992
31 Jan 1993 363s Return made up to 31/12/92; no change of members
23 Jun 1992 287 Registered office changed on 23/06/92 from: 20 manvers street bath BA1 1LX
03 Jun 1992 288 Secretary resigned;new secretary appointed
05 May 1992 AA Full accounts made up to 30 June 1991
29 Jan 1992 363b Return made up to 31/12/91; no change of members
04 Sep 1991 AA Full accounts made up to 30 June 1990
30 Aug 1991 288 Director resigned
30 Aug 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Jun 1991 288 Secretary resigned;new secretary appointed
20 Jun 1991 288 New director appointed
20 Jun 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed