BLUESTAR PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
15/11/2415 November 2024 | Micro company accounts made up to 2024-07-31 |
22/10/2422 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-07-31 |
09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
05/06/175 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/03/1525 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BUTLER / 01/04/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | DIRECTOR RESIGNED |
16/04/0316 April 2003 | SECRETARY RESIGNED |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED |
16/04/0316 April 2003 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 229 NETHER STREET LONDON N3 1NT |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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