- Company Overview for BLUES PROPERTY WATER STREET LTD (11511464)
- Filing history for BLUES PROPERTY WATER STREET LTD (11511464)
- People for BLUES PROPERTY WATER STREET LTD (11511464)
- Charges for BLUES PROPERTY WATER STREET LTD (11511464)
- Insolvency for BLUES PROPERTY WATER STREET LTD (11511464)
- More for BLUES PROPERTY WATER STREET LTD (11511464)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from 98C Hartington Grove Cambridge Cambridgeshire CB1 7UB England to Unit 31927 Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 5 November 2024 | |
05 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | LIQ01 | Declaration of solvency | |
22 Oct 2024 | TM01 | Termination of appointment of David Pike as a director on 17 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Richard William Dring as a director on 17 October 2024 | |
26 Sep 2024 | MR04 | Satisfaction of charge 115114640003 in full | |
26 Sep 2024 | MR04 | Satisfaction of charge 115114640004 in full | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Jan 2022 | AP01 | Appointment of Mr David Pike as a director on 16 January 2019 | |
24 Jan 2022 | AP01 | Appointment of Mr Richard William Dring as a director on 16 January 2019 | |
04 Oct 2021 | PSC05 | Change of details for Blues Property Limited as a person with significant control on 4 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to 98C Hartington Grove Cambridge Cambridgeshire CB1 7UB on 4 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Dec 2019 | MR01 | Registration of charge 115114640004, created on 20 December 2019 | |
23 Dec 2019 | MR04 | Satisfaction of charge 115114640001 in full | |
23 Dec 2019 | MR04 | Satisfaction of charge 115114640002 in full |