BLUEBELL PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-20

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Registered office address changed from The Counting House 4a Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-10-28

View Document

28/10/2228 October 2022 Declaration of solvency

View Document

28/10/2228 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Unaudited abridged accounts 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 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/01/225 January 2022 Change of details for Mr Peter Anthony Heavey as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Change of details for Mr Peter Anthony Heavey as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Termination of appointment of Mark Andrew Bagley as a director on 2021-12-24

View Document

04/01/224 January 2022 Cessation of Mark Andrew Bagley as a person with significant control on 2021-12-24

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF UNITED KINGDOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW BAGLEY

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

06/06/176 June 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/11/153 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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