BLUE BRIDGE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
27/08/2427 August 2024 | Change of details for Mr Vincent Macdonald Bradford as a person with significant control on 2024-07-03 |
27/08/2427 August 2024 | Director's details changed for Mr Vincent Macdonald Bradford on 2024-07-03 |
11/08/2411 August 2024 | Director's details changed for Mr Vincent Macdonald Bradford on 2024-06-11 |
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 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-29 |
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 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-29 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-09-29 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Confirmation statement made on 2021-08-11 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
11/09/1811 September 2018 | PSC'S CHANGE OF PARTICULARS / MR VINCENT MACDONALD BRADFORD / 11/09/2018 |
01/07/181 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
01/07/181 July 2018 | REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 102 OXHAWTH CRESCENT BROMLEY KENT BR2 8BW |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/01/1612 January 2016 | Annual return made up to 2 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/10/1413 October 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/01/1429 January 2014 | COMPANY NAME CHANGED BLUE STAR CONSULTANTS LTD CERTIFICATE ISSUED ON 29/01/14 |
14/10/1314 October 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/10/1220 October 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/12/115 December 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | SAIL ADDRESS CREATED |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT BRADFORD / 01/10/2009 |
11/10/1011 October 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BRADFORD / 01/10/2009 |
02/09/092 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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