BLUE RIDGE PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Appointment of Mr Simon John Baker as a director on 2024-11-13

View Document

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

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2024-09-24

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/11/2330 November 2023 Notification of Debra Baker as a person with significant control on 2023-10-11

View Document

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

View Accounts

11/10/2311 October 2023 Cessation of Simon John Baker as a person with significant control on 2023-10-01

View Document

11/10/2311 October 2023 Termination of appointment of Simon John Baker as a director on 2023-10-01

View Document

25/08/2325 August 2023 Director's details changed for Mr Simon John Baker on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 10 Ashie Close Sparcells Swindon SN5 5FR England to International House 10 Churchill Way Cardiff CF10 2HE on 2023-08-15

View Document

07/08/237 August 2023 Certificate of change of name

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-10-31

View Document

04/08/234 August 2023 Registered office address changed from Unit 5 the Street Lydiard Millicent Swindon SN5 3LW England to 10 Ashie Close Sparcells Swindon SN5 5FR on 2023-08-04

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED HM ADVENTURE GOLF LIMITED CERTIFICATE ISSUED ON 14/05/20

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS DEBRA BAKER

View Document

12/10/1812 October 2018 CESSATION OF KEITH MARTIN JOHNS AS A PSC

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT D1 WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1414 October 2014 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