Advanced company searchLink opens in new window

BLUE HOUSE ESTATE AGENTS LTD

Company number 07330720

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 Jun 2016 AA Total exemption small company accounts made up to 31 July 2013
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
30 Sep 2015 AD01 Registered office address changed from 34 Heathside Park Camberley Surrey GU15 1PT to C/O Bluehouse 32 High Street Bagshot Surrey GU19 5AZ on 30 September 2015
10 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2015 TM01 Termination of appointment of Christopher Robert Ross as a director on 17 November 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
31 Oct 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
07 Sep 2013 TM02 Termination of appointment of Jennifer Ross as a secretary
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
10 Oct 2012 TM01 Termination of appointment of Jennifer Ross as a director
12 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2010 CERTNM Company name changed red house estate agents (camberley) LTD\certificate issued on 26/08/10
  • CONNOT ‐
18 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
29 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)