Advanced company searchLink opens in new window

BLUEHIRST LTD.

Company number 11203665

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)
26 Nov 2024 AD01 Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024
25 Nov 2024 AD01 Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024
25 Nov 2024 AD01 Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024
22 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
11 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
25 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Oct 2022 CH01 Director's details changed for Mr Stephen Robinson on 1 September 2022
08 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
22 Oct 2021 TM01 Termination of appointment of Steven Thomas Grindrod as a director on 22 October 2021
22 Oct 2021 AP01 Appointment of Mr Stephen Robinson as a director on 30 November 2019
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Nov 2020 AD01 Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020
07 Sep 2020 AA Accounts for a dormant company made up to 28 February 2020
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Jun 2019 PSC02 Notification of Brookbury Nominees as a person with significant control on 29 May 2019
04 Jun 2019 PSC07 Cessation of Gregory Beswick as a person with significant control on 29 May 2019
04 Jun 2019 AP01 Appointment of Mr Steven Thomas Grindrod as a director on 29 May 2019
04 Jun 2019 TM01 Termination of appointment of Gregory Joseph Beswick as a director on 29 May 2019