- Company Overview for BLUES PROPERTY INVESTMENTS LTD (08932606)
- Filing history for BLUES PROPERTY INVESTMENTS LTD (08932606)
- People for BLUES PROPERTY INVESTMENTS LTD (08932606)
- Charges for BLUES PROPERTY INVESTMENTS LTD (08932606)
- More for BLUES PROPERTY INVESTMENTS LTD (08932606)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
27 Jul 2023 | MR01 | Registration of charge 089326060007, created on 24 July 2023 | |
27 Jul 2023 | MR04 | Satisfaction of charge 089326060006 in full | |
06 Jul 2023 | AP01 | Appointment of Mr William Lawson as a director on 3 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Farnaz Fardoost as a director on 3 July 2023 | |
28 Jun 2023 | AP01 | Appointment of Mrs Farnaz Fardoost as a director on 28 June 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Mar 2023 | MR01 | Registration of charge 089326060006, created on 24 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 98C Hartington Grove Cambridge Cambridgeshire CB1 7UB on 4 October 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Dec 2020 | MR04 | Satisfaction of charge 089326060004 in full | |
11 Dec 2020 | MR04 | Satisfaction of charge 089326060002 in full | |
11 Dec 2020 | MR04 | Satisfaction of charge 089326060005 in full | |
17 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Ian David Purkiss as a person with significant control on 29 March 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Ian David Purkiss on 29 March 2018 |