BLUETOUCH DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 806 61 Houldsworth Street Manchester M1 2FB England to Oakleigh House 50 the Avenue Flat J Sale M33 4PH on 2025-02-11

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Notification of Matthew Peter Jones as a person with significant control on 2021-11-04

View Document

06/11/236 November 2023 Director's details changed for Mr Peter Jones on 2022-03-25

View Document

06/11/236 November 2023 Change of details for Mr Peter Jones as a person with significant control on 2022-03-25

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN England to 806 61 Houldsworth Street Manchester M1 2FB on 2023-09-05

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/12/225 December 2022 Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN on 2022-12-05

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Change of details for Mr Peter Jones as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Peter Jones on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Peter Jones as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ on 2021-11-04

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

23/02/2123 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JONES / 27/11/2020

View Document

07/12/207 December 2020 CESSATION OF MATHEW JONES AS A PSC

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE MANCHESTER SK8 3GP ENGLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 6 ANNIS CLOSE ALDERLEY EDGE CHESHIRE SK9 7PF UNITED KINGDOM

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 6 WYNGATE ROAD CHEADLE HULME CHEADLE STOCKPORT SK8 6ES UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/11/1713 November 2017 29/09/2017

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094019570002

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094019570001

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM SUITE 307, 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR PETER JONES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM BARTON ARCADE SUITE 37 DEANSGATE MANCHESTER M3 2BH ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

06/06/166 June 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 8A PRINCESS STREET KNUTSFORD WA16 6DD UNITED KINGDOM

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1522 January 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