Advanced company searchLink opens in new window

BLUE MOUNTAIN HOMES LTD.

Company number 04430975

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)
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
20 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from Barclays Bank Chambers 17 Leeland Mansions Leeland Road London W13 9HB on 20 May 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Dr Kavitha Jane Ratham Manaktala on 4 October 2009
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 03/05/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363s Return made up to 03/05/08; no change of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Jun 2007 363s Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
28 Jun 2007 AA Total exemption small company accounts made up to 31 March 2006
08 May 2006 363s Return made up to 03/05/06; full list of members
23 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Jul 2005 288b Director resigned
13 May 2005 363s Return made up to 03/05/05; full list of members
28 Oct 2004 288a New director appointed
15 Sep 2004 395 Particulars of mortgage/charge