Advanced company searchLink opens in new window

BLUESQUARE HOMES (THUNDERSLEY) LIMITED

Company number 11925103

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
15 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Dec 2023 AD01 Registered office address changed from 9 Corbets Tey Road Upminister London RM14 2AP England to 23 Longfield Road South Woodham Ferrers Chelmsford CM3 5JL on 14 December 2023
07 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Jan 2022 AD01 Registered office address changed from 29 Parkland Avenue Upminster Essex RM14 2EX United Kingdom to 9 Corbets Tey Road Upminister London RM14 2AP on 13 January 2022
21 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
21 Sep 2021 PSC05 Change of details for Bluesquare Homes Limited as a person with significant control on 2 September 2021
21 Sep 2021 PSC07 Cessation of Bluesquare Homes Trust as a person with significant control on 2 September 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
30 May 2021 AA Total exemption full accounts made up to 30 April 2020
10 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
27 Aug 2020 PSC02 Notification of Bluesquare Homes Trust as a person with significant control on 21 August 2020
27 Aug 2020 PSC02 Notification of Bluesquare Homes Limited as a person with significant control on 21 August 2020
27 Aug 2020 PSC07 Cessation of Paul Leonard Coster as a person with significant control on 21 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 99
04 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-04
  • GBP 1