- Company Overview for BLUECREST PROPERTY MANAGEMENT LTD (10143953)
- Filing history for BLUECREST PROPERTY MANAGEMENT LTD (10143953)
- People for BLUECREST PROPERTY MANAGEMENT LTD (10143953)
- More for BLUECREST PROPERTY MANAGEMENT LTD (10143953)
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
|
|
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
Statement of capital on 2016-04-24
|