BLUE STRING PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Notice of ceasing to act as receiver or manager

View Document

28/04/2528 April 2025 Notice of ceasing to act as receiver or manager

View Document

13/03/2513 March 2025 Notice of ceasing to act as receiver or manager

View Document

16/01/2516 January 2025 Notice of ceasing to act as receiver or manager

View Document

10/12/2410 December 2024 Appointment of receiver or manager

View Document

09/12/249 December 2024 Appointment of receiver or manager

View Document

29/02/2429 February 2024 Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Lower Ground Floor 142 Trinity Street Huddersfield West Yorkshire HD1 4DT on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-01-31

View Document

24/01/2424 January 2024 Appointment of receiver or manager

View Document

24/01/2424 January 2024 Appointment of receiver or manager

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Change of details for Mr Nigel Robert Ham as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Nigel Robert Ham on 2023-07-12

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Director's details changed for Mr Nigel Robert Ham on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HAM / 17/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 14/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CHAMBERS / 15/04/2008

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: CARLTON HOUSE, 22 BOND STREET DEWSBURY WEST YORKSHIRE WF13 1AU

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HEIGHTSIDE, WHINS LANE READ BURNLEY LANCASHIRE BB12 7QY

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 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