BLUE-CHIP REAL ESTATE LTD.

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from Apartment 26, 41 Devonshire Road Eccles Manchester M30 0SW England to 31 Vernon Street St. Helens WA9 1LW on 2024-01-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Svetlana Levskaja as a director on 2022-02-20

View Document

01/03/221 March 2022 Change of details for Mr Alex Levskoi as a person with significant control on 2022-02-20

View Document

23/02/2223 February 2022 Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to Apartment 26, 41 Devonshire Road Eccles Manchester M30 0SW on 2022-02-23

View Document

22/02/2222 February 2022 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2022-02-22

View Document

25/11/2125 November 2021 Registered office address changed from Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-11-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Appointment of Mr Alex Levskoi as a director on 2021-06-21

View Document

21/06/2121 June 2021 Cessation of Svetlana Levskaja as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Notification of Alex Levskoi as a person with significant control on 2021-06-21

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SVETLANA LEVSKAJA / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLANA LEVSKAJA / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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