Advanced company searchLink opens in new window

BLUE SPRUCE HOMES NORWOOD LIMITED

Company number 08265073

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)
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
  • GBP 99,500
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
  • GBP 16,500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
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