Advanced company searchLink opens in new window

BLUEROCK PROPERTY VENTURES LIMITED

Company number 10326944

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2021 DS01 Application to strike the company off the register
30 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
26 Nov 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 March 2020
12 May 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
30 Jul 2020 CH01 Director's details changed for Ms Malka Tamar Abudarham on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 30 July 2020
12 May 2020 TM01 Termination of appointment of Rupert James Clarey as a director on 29 April 2020
12 May 2020 TM01 Termination of appointment of Jaco Andre Van Zyl as a director on 29 April 2020
05 May 2020 AP01 Appointment of Ms Malka Tamar Abudarham as a director on 23 April 2020
13 Nov 2019 PSC08 Notification of a person with significant control statement
13 Nov 2019 PSC07 Cessation of Bluerock Fund Pcc Limited as a person with significant control on 12 August 2016
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
03 May 2019 AD01 Registered office address changed from Berkshire House 5th Floor 168-173 High Holborn London WC1V 7AA United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 3 May 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Mar 2018 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates