- Company Overview for BLUEFIELD ESTATES LTD (10787686)
- Filing history for BLUEFIELD ESTATES LTD (10787686)
- People for BLUEFIELD ESTATES LTD (10787686)
- Charges for BLUEFIELD ESTATES LTD (10787686)
- More for BLUEFIELD ESTATES LTD (10787686)
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) |
---|---|---|---|
21 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
09 Jan 2018 | PSC01 | Notification of Joseph Stern as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC01 | Notification of Simon Zieg as a person with significant control on 9 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | PSC07 | Cessation of Simon Zieg as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC01 | Notification of Abraham Weiss as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC07 | Cessation of Joseph Stern as a person with significant control on 9 January 2018 | |
14 Dec 2017 | AD01 | Registered office address changed from 21 Heather Lodge St. Kilda's Road London N16 5BT United Kingdom to 6C Dunsmure Road London N16 5PW on 14 December 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Sheman Akeva Zieg on 26 May 2017 | |
06 Jul 2017 | PSC04 | Change of details for Mr Sheman Akeva Zieg as a person with significant control on 26 May 2017 | |
24 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-24
|