- Company Overview for BLUEHIRST LTD. (11203665)
- Filing history for BLUEHIRST LTD. (11203665)
- People for BLUEHIRST LTD. (11203665)
- More for BLUEHIRST LTD. (11203665)
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 |