BLUEMOTION 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
21/07/2521 July 2025 Registered office address changed from 15 Rosebery Avenue Epsom KT17 4LB England to 8 Hall Street Walshaw Bury BL8 3BA on 2025-07-21

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Registered office address changed from 43 Bickney Way Fetcham Leatherhead Surrey KT22 9QQ England to 15 Rosebery Avenue Epsom KT17 4LB on 2023-12-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/07/2326 July 2023 Change of details for Ms Michelle Williams as a person with significant control on 2023-06-01

View Document

26/07/2326 July 2023 Director's details changed for Ms Michelle Williams on 2023-06-01

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/227 December 2022 Director's details changed for Mr Christopher Simpson on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mr Christopher Simpson as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Change of details for Ms Michelle Williams as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Christopher Simpson on 2022-12-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from 24 Kingston Road Ewell Village Epsom KT17 2AA England to 43 Bickney Way Fetcham Leatherhead Surrey KT22 9QQ on 2022-05-12

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

14/12/2114 December 2021 Director's details changed for Ms Michelle Williams on 2021-12-07

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

14/12/2114 December 2021 Change of details for Ms Michelle Williams as a person with significant control on 2021-12-07

View Document

14/12/2114 December 2021 Change of details for Mr Christopher Simpson as a person with significant control on 2021-12-07

View Document

14/12/2114 December 2021 Director's details changed for Mr Christopher Simpson on 2021-12-07

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 13 MEADOW COURT ROSEBANK EPSOM KT18 7RY ENGLAND

View Document

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

View Accounts

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 73 TEMPLE ROAD EPSOM KT19 8EY ENGLAND

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 13 MEADOW COURT ROSEBANK EPSOM KT18 7RY ENGLAND

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102645340001

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102645340002

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM BLUEMOTION PROPERTIES 73 TEMPLE ROAD EPSOM SURREY KT19 8EY ENGLAND

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

02/10/172 October 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, NO UPDATES

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information