Advanced company searchLink opens in new window

BLUE FLAME PROPERTIES (CUMBRIA) LTD

Company number 10265488

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)
11 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
09 Aug 2023 PSC04 Change of details for Mr David George Harrison as a person with significant control on 8 August 2023
09 Aug 2023 AD01 Registered office address changed from Unit 20B Solway Industrial Estate Maryport Cumbria CA15 8NF England to Unit E3 Risehow Industrial Estate Flimby Maryport Cumbria CA15 8PD on 9 August 2023
08 Aug 2023 CH01 Director's details changed for Mr David George Harrison on 8 August 2023
14 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with updates
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 PSC04 Change of details for Mr David George Harrison as a person with significant control on 14 June 2022
29 Jun 2022 TM01 Termination of appointment of Timothy Duncan Kemp as a director on 14 June 2022
29 Jun 2022 PSC07 Cessation of Timothy Duncan Kemp as a person with significant control on 14 June 2022
10 Mar 2022 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU England to Unit 20B Solway Industrial Estate Maryport Cumbria CA15 8NF on 10 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 MR01 Registration of charge 102654880004, created on 1 November 2018
22 Oct 2018 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mr David George Harrison as a person with significant control on 17 October 2018
17 Oct 2018 PSC04 Change of details for Mr David George Harrison as a person with significant control on 17 October 2018
17 Oct 2018 PSC07 Cessation of Timothy Duncan Kemp as a person with significant control on 17 October 2018