- Company Overview for BLUE SPRUCE HOMES NORWOOD LIMITED (08265073)
- Filing history for BLUE SPRUCE HOMES NORWOOD LIMITED (08265073)
- People for BLUE SPRUCE HOMES NORWOOD LIMITED (08265073)
- Charges for BLUE SPRUCE HOMES NORWOOD LIMITED (08265073)
- More for BLUE SPRUCE HOMES NORWOOD LIMITED (08265073)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of Matthew Alexander Jordan as a director on 29 December 2024 | |
03 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Oct 2024 | TM01 | Termination of appointment of Hazel Cottey as a director on 17 April 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr John Andrew Hull on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Matthew Alexander Jordan on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Andrew William Hull on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Ms Hazel Cottey on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Andrew William Hull as a person with significant control on 27 March 2024 | |
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2024 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
30 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 12 July 2023
|
|
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | TM01 | Termination of appointment of Amy Guy as a director on 29 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
27 Jun 2022 | CERTNM |
Company name changed london property ventures LIMITED\certificate issued on 27/06/22
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
08 Dec 2020 | CH01 | Director's details changed for Mrs Amy Guy Jovy on 27 August 2020 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | MR01 | Registration of charge 082650730008, created on 17 December 2019 |