Advanced company searchLink opens in new window

BLUE STRING PROPERTIES LTD

Company number 05688266

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)
16 Jan 2025 RM02 Notice of ceasing to act as receiver or manager
10 Dec 2024 RM01 Appointment of receiver or manager
09 Dec 2024 RM01 Appointment of receiver or manager
29 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Lower Ground Floor 142 Trinity Street Huddersfield West Yorkshire HD1 4DT on 29 February 2024
28 Feb 2024 AA Micro company accounts made up to 31 January 2023
24 Jan 2024 RM01 Appointment of receiver or manager
24 Jan 2024 RM01 Appointment of receiver or manager
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 CH01 Director's details changed for Mr Nigel Robert Ham on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Nigel Robert Ham as a person with significant control on 12 July 2023
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 42-44 Adelaide Street Bradford BD5 0EA on 18 August 2021
21 Jun 2021 CH01 Director's details changed for Mr Nigel Robert Ham on 21 June 2021
09 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jun 2020 CH01 Director's details changed for Mr Nigel Robert Ham on 17 June 2020
09 Jun 2020 AD01 Registered office address changed from , 3 Derby Road, Ripley, Derby, Derbyshire, DE5 3EA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2020
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 January 2019