BLUELEAF DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Satisfaction of charge 087736350011 in full

View Document

30/04/2530 April 2025 Resolutions

View Document

17/04/2517 April 2025 Registration of charge 087736350014, created on 2025-04-17

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registered office address changed from 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ England to 98 Westbury Lane Buckhurst Hill IG9 5PW on 2023-06-21

View Document

03/05/233 May 2023 Registration of charge 087736350013, created on 2023-04-25

View Document

03/05/233 May 2023 Satisfaction of charge 087736350012 in full

View Document

28/04/2328 April 2023 Registration of charge 087736350012, created on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Mr Harminder Singh Sond as a person with significant control on 2022-10-07

View Document

24/04/2324 April 2023 Change of details for Mr Harminder Singh Sond as a person with significant control on 2022-10-07

View Document

21/04/2321 April 2023 Notification of Blueleaf Consultants Ltd as a person with significant control on 2022-10-07

View Document

09/01/239 January 2023 Notification of Harminder Singh Sond as a person with significant control on 2022-10-07

View Document

09/01/239 January 2023 Cessation of Blueleaf Consultants Ltd as a person with significant control on 2022-10-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/10/2218 October 2022 Registration of charge 087736350011, created on 2022-10-18

View Document

05/10/225 October 2022 Notification of Blueleaf Consultants Ltd as a person with significant control on 2017-10-01

View Document

05/10/225 October 2022 Cessation of Harminder Singh Sond as a person with significant control on 2017-10-01

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW England to 104 Grangewood House Oakwood Hill Industrial Estate Loughton IG10 3TZ on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

04/10/214 October 2021 Registration of charge 087736350010, created on 2021-10-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087736350003

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 361A ROMAN ROAD LONDON E3 5QR

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087736350002

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087736350001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR VISHAL KAPOOR

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/12/1529 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1415 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1313 November 2013 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