Advanced company searchLink opens in new window

BLUES PROPERTY INVESTMENTS LTD

Company number 08932606

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)
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