BLUE BRIDGE DEVELOPMENTS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-04-29

View Document

27/08/2427 August 2024 Change of details for Mr Vincent Macdonald Bradford as a person with significant control on 2024-07-03

View Document

27/08/2427 August 2024 Director's details changed for Mr Vincent Macdonald Bradford on 2024-07-03

View Document

11/08/2411 August 2024 Director's details changed for Mr Vincent Macdonald Bradford on 2024-06-11

View Document

11/08/2411 August 2024 Registered office address changed from 3-4 Baird Road Enfield Middlesex EN1 1SJ England to 4 Baird Road Enfield EN1 1SJ on 2024-08-11

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/11/2329 November 2023 Registered office address changed from 12E Manor Road London N16 5SA England to 3-4 Baird Road Enfield Middlesex EN1 1SJ on 2023-11-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-29

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MACDONALD BRADFORD / 11/09/2018

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 102 OXHAWTH CRESCENT BROMLEY KENT BR2 8BW

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED BLUE STAR CONSULTANTS LTD CERTIFICATE ISSUED ON 29/01/14

View Document

14/10/1314 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/10/1220 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VINCENT BRADFORD / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRADFORD / 01/10/2009

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company