BLUEFIELD ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Change of details for Mr Joseph Stern as a person with significant control on 2025-01-02

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Termination of appointment of Simon Zieg as a director on 2025-01-02

View Document

03/04/253 April 2025 Cessation of Simon Zieg as a person with significant control on 2025-01-02

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Current accounting period shortened from 2023-05-29 to 2023-05-28

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Change of details for Mr Joseph Stern as a person with significant control on 2020-07-15

View Document

06/01/236 January 2023 Change of details for Mr Simon Zieg as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Joseph Stern on 2020-07-15

View Document

05/01/235 January 2023 Director's details changed for Mr Simon Zieg on 2023-01-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Change of details for Mr Simon Zieg as a person with significant control on 2022-05-17

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107876860002

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107876860001

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 CESSATION OF ABRAHAM WEISS AS A PSC

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 6C DUNSMURE ROAD LONDON N16 5PW ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM WEISS

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH STERN

View Document

09/01/189 January 2018 CESSATION OF SIMON ZIEG AS A PSC

View Document

09/01/189 January 2018 CESSATION OF JOSEPH STERN AS A PSC

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ZIEG

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 21 HEATHER LODGE ST. KILDA'S ROAD LONDON N16 5BT UNITED KINGDOM

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEMAN AKEVA ZIEG / 26/05/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR SHEMAN AKEVA ZIEG / 26/05/2017

View Document

24/05/1724 May 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