BLUEBERRY DEVELOPMENTS (KENT) LIMITED
Company number 04250959
- Company Overview for BLUEBERRY DEVELOPMENTS (KENT) LIMITED (04250959)
- Filing history for BLUEBERRY DEVELOPMENTS (KENT) LIMITED (04250959)
- People for BLUEBERRY DEVELOPMENTS (KENT) LIMITED (04250959)
- Charges for BLUEBERRY DEVELOPMENTS (KENT) LIMITED (04250959)
- More for BLUEBERRY DEVELOPMENTS (KENT) LIMITED (04250959)
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 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
28 May 2019 | AD01 | Registered office address changed from Unit 7 Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ to 12 Cliff Street Ramsgate CT11 9HS on 28 May 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | MR01 | Registration of charge 042509590017, created on 2 May 2017 | |
11 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from C/O Dendy Neville 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to Unit 7 Lysander Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YJ on 23 July 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 12 July 2014 with full list of shareholders | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Aug 2013 | AP01 | Appointment of Scott Carlo Rigden as a director | |
18 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
19 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Aug 2011 | AP03 | Appointment of Kerry Ann Rigden as a secretary | |
10 Aug 2011 | TM02 | Termination of appointment of Scott Rigden as a secretary | |
10 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 |