BLUE FLAME PROPERTIES (CUMBRIA) LTD
Company number 10265488
- Company Overview for BLUE FLAME PROPERTIES (CUMBRIA) LTD (10265488)
- Filing history for BLUE FLAME PROPERTIES (CUMBRIA) LTD (10265488)
- People for BLUE FLAME PROPERTIES (CUMBRIA) LTD (10265488)
- Charges for BLUE FLAME PROPERTIES (CUMBRIA) LTD (10265488)
- More for BLUE FLAME PROPERTIES (CUMBRIA) LTD (10265488)
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 |