BLUEBELL CORNER LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR LANGFORD SMITH

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, SECRETARY LANGFORD SMITH

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 276 ST. PAULS ROAD PETERBOROUGH PE1 3RZ

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAINE CARTER

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD CARTER

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED STEPHAINE ANN CARTER

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 227 PARK ROAD PETERBOROUGH CAMBS PE1 2UL

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

14/05/1814 May 2018 COMPANY RESTORED ON 14/05/2018

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/07/166 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 16/09/15 NO CHANGES

View Document

30/06/1530 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 14/10/13 NO CHANGES

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 16/09/11 NO CHANGES

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY APPOINTED LANGFORD BERNARD SMITH LOGGED FORM

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED LANGFORD BERNARD SMITH

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED LANGFORD BERNARD SMITH LOGGED FORM

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY APPOINTED LANGFORD BERNARD SMITH LOGGED FORM

View Document

29/10/0829 October 2008 SECRETARY APPOINTED LANGFORD BERNARD SMITH

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM C/O LANGFORD B. SMITH 227 PARK ROAD PETERBOROUGH CAMBS PE1 2UL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

16/09/0816 September 2008 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