BLUE STRING PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Notice of ceasing to act as receiver or manager |
28/04/2528 April 2025 | Notice of ceasing to act as receiver or manager |
13/03/2513 March 2025 | Notice of ceasing to act as receiver or manager |
16/01/2516 January 2025 | Notice of ceasing to act as receiver or manager |
10/12/2410 December 2024 | Appointment of receiver or manager |
09/12/249 December 2024 | Appointment of receiver or manager |
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 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-01-31 |
24/01/2424 January 2024 | Appointment of receiver or manager |
24/01/2424 January 2024 | Appointment of receiver or manager |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
12/07/2312 July 2023 | Change of details for Mr Nigel Robert Ham as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Nigel Robert Ham on 2023-07-12 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Director's details changed for Mr Nigel Robert Ham on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT HAM / 17/06/2020 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 3 DERBY ROAD RIPLEY DERBY DERBYSHIRE DE5 3EA |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
04/03/164 March 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS |
05/01/165 January 2016 | FIRST GAZETTE |
09/03/159 March 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 14/07/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/04/1121 April 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/03/109 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD WEST YORKSHIRE BD16 1PE |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CHAMBERS / 15/04/2008 |
14/02/0814 February 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
12/03/0712 March 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE |
26/10/0626 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0626 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0626 October 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | LOCATION OF REGISTER OF MEMBERS |
25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: CARLTON HOUSE, 22 BOND STREET DEWSBURY WEST YORKSHIRE WF13 1AU |
25/10/0625 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0619 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0619 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0620 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: HEIGHTSIDE, WHINS LANE READ BURNLEY LANCASHIRE BB12 7QY |
07/03/067 March 2006 | DIRECTOR RESIGNED |
26/01/0626 January 2006 | 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