Advanced company searchLink opens in new window

BLUES PROPERTY WATER STREET LTD

Company number 11511464

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-24
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