- Company Overview for BLUE PEACOCK PROPERTIES LIMITED (07137811)
- Filing history for BLUE PEACOCK PROPERTIES LIMITED (07137811)
- People for BLUE PEACOCK PROPERTIES LIMITED (07137811)
- Charges for BLUE PEACOCK PROPERTIES LIMITED (07137811)
- More for BLUE PEACOCK PROPERTIES LIMITED (07137811)
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 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Andrew Knibb as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH04 | Secretary's details changed for Bath Secretarial Services Limited on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 19 October 2021 | |
07 Oct 2021 | MR01 | Registration of charge 071378110002, created on 30 September 2021 | |
13 Sep 2021 | MR01 | Registration of charge 071378110001, created on 10 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
05 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
02 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
27 Jan 2019 | AD01 | Registered office address changed from 40 Shakespeare Avenue Bath BA2 4RF to Second Floor 36 Gay Street Bath BA1 2NT on 27 January 2019 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates |