BLUEOAK ESTATES (DEVA) LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MICHAEL STEPHEN BRYCE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101494390002

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101494390003

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 116 DUKE STREET LIVERPOOL L1 5JW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 CESSATION OF OVERLEA ESTATES LIMITED AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEOAK ESTATES LIMITED

View Document

25/04/1825 April 2018 CESSATION OF HILBRE ESTATES LIMITED AS A PSC

View Document

23/01/1823 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR KARL MCKINNEY

View Document

08/12/178 December 2017 COMPANY NAME CHANGED OVERLEA HILBRE LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILBRE ESTATES LIMITED

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVERLEA ESTATES LIMITED

View Document

22/09/1722 September 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101494390002

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101494390001

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 20 GROSVENOR STREET CHESTER CH1 2DD UNITED KINGDOM

View Document

27/04/1627 April 2016 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