BLUEGROVE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/04/2528 April 2025 Current accounting period shortened from 2025-06-30 to 2025-04-30

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Satisfaction of charge 062954570010 in full

View Document

03/02/253 February 2025 Director's details changed for Mr Timothy Lee Freeman on 2025-02-03

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Registration of charge 062954570011, created on 2024-01-31

View Document

01/02/241 February 2024 Registration of charge 062954570010, created on 2024-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Change of details for Mr Russell George Ranford as a person with significant control on 2021-10-18

View Document

01/11/211 November 2021 Director's details changed for Mr Russell George Ranford on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

02/02/212 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 20/10/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 20/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 07/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 07/10/2019

View Document

22/10/1922 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570009

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 08/03/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 08/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THE OLD SCHOOL HOUSE 3A LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX ENGLAND

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062954570009

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 05/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 25/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 25/06/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570008

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570006

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570005

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570004

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062954570007

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GEORGE RANFORD

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 23/06/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY LEE FREEMAN

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 23/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062954570008

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE RANFORD / 15/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/07/169 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062954570007

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 39 PURE OFFICES HATHERLEY LANE CHELTENHAM GLOUCESTERSHIRE GL51 6SH

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062954570006

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE RANFORD / 27/08/2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 10/03/2015

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062954570005

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE FREEMAN / 10/03/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR TIMOTHY LEE FREEMAN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR TIMOTHY LEE FREEMAN

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY LEOPOLDO BIFULCO

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEOPOLDO BIFULCO

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALVATORE BIFULCO

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062954570004

View Document

26/06/1326 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 8

View Document

26/06/1326 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 18 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

23/08/1223 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEOPOLDO GIACOMO BIFULCO / 01/06/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEOPOLDO GIACOMO BIFULCO / 01/06/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM C/O MORGAN & CO 18 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE JUNIOR BIFULCO / 01/01/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MORGAN & CO MORGAN'S COURT, THE COURTYARD SEVERN DRIVE, TEWKESBURY GLOUCESTERSHIRE GL20 8HG

View Document

27/06/0727 June 2007 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