BLUE RIDGE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 14/11/2414 November 2024 | Appointment of Mr Simon John Baker as a director on 2024-11-13 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 24/09/2424 September 2024 | Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2024-09-24 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 30/11/2330 November 2023 | Notification of Debra Baker as a person with significant control on 2023-10-11 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Cessation of Simon John Baker as a person with significant control on 2023-10-01 |
| 11/10/2311 October 2023 | Termination of appointment of Simon John Baker as a director on 2023-10-01 |
| 25/08/2325 August 2023 | Director's details changed for Mr Simon John Baker on 2023-08-15 |
| 15/08/2315 August 2023 | Registered office address changed from 10 Ashie Close Sparcells Swindon SN5 5FR England to International House 10 Churchill Way Cardiff CF10 2HE on 2023-08-15 |
| 07/08/237 August 2023 | Certificate of change of name |
| 04/08/234 August 2023 | Micro company accounts made up to 2022-10-31 |
| 04/08/234 August 2023 | Registered office address changed from Unit 5 the Street Lydiard Millicent Swindon SN5 3LW England to 10 Ashie Close Sparcells Swindon SN5 5FR on 2023-08-04 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Micro company accounts made up to 2020-10-31 |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 14/05/2014 May 2020 | COMPANY NAME CHANGED HM ADVENTURE GOLF LIMITED CERTIFICATE ISSUED ON 14/05/20 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/08/191 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNS |
| 12/10/1812 October 2018 | DIRECTOR APPOINTED MRS DEBRA BAKER |
| 12/10/1812 October 2018 | CESSATION OF KEITH MARTIN JOHNS AS A PSC |
| 24/07/1824 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT D1 WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/07/1613 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/10/1520 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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