- Company Overview for BLUEROCK PROPERTY VENTURES LIMITED (10326944)
- Filing history for BLUEROCK PROPERTY VENTURES LIMITED (10326944)
- People for BLUEROCK PROPERTY VENTURES LIMITED (10326944)
- More for BLUEROCK PROPERTY VENTURES LIMITED (10326944)
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 |