Advanced company searchLink opens in new window

BLUECREST PROPERTY MANAGEMENT LTD

Company number 10143953

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 TM01 Termination of appointment of Nicola Grainne Patricia Matts as a director on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Tina Glover as a director on 21 October 2019
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 31 January 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
09 Aug 2018 CH01 Director's details changed for Mrs Tina Glover on 9 August 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 AD01 Registered office address changed from 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL England to 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS on 28 March 2018
28 Mar 2018 PSC01 Notification of Carl Glover as a person with significant control on 13 March 2018
28 Mar 2018 PSC07 Cessation of Andrew Jarvis as a person with significant control on 13 March 2018
28 Mar 2018 AP01 Appointment of Mrs Nicola Grainne Patricia Matts as a director on 13 March 2018
28 Mar 2018 TM01 Termination of appointment of Andrew Jarvis as a director on 13 March 2018
28 Mar 2018 AP01 Appointment of Mrs Tina Glover as a director on 13 March 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Oct 2017 AD01 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN England to 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL on 2 October 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
23 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN on 23 September 2016
24 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-24
  • GBP 1