BLUEWATER PROPERTY GROUP LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 12 Huddleston Road Winchcombe Cheltenham GL54 5HL England to 44 Barnmeadow Road Winchcombe Cheltenham GL54 5QA on 2024-02-20

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 CESSATION OF JEFFREY LEE DAVIES AS A PSC

View Document

23/04/2023 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 50

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY LEE DAVIES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / HARRY IEUAN DAVIES / 12/02/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 COURT MEWS 268 LONDON ROAD CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6HS UNITED KINGDOM

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / HARRY LEUAN DAVIES / 12/02/2020

View Document

12/02/2012 February 2020 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