BLUEROCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 2ND FLOOR, BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BURGESS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COFFEY

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O SUPPLY UK HEAD OFFICE UNIT A8, RIVERVIEW, EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

21/06/1721 June 2017 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009253

View Document

25/01/1725 January 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009406

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/10/1523 October 2015 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2015

View Document

08/06/158 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014

View Document

18/07/1418 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM LOWRY HOUSE, OPAL COURT MOSELEY ROAD FALLOWFIELD MANCHESTER M14 6ZT

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/137 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013

View Document

10/05/1310 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

31/10/1231 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/113 November 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

18/10/1118 October 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT LLOYD

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURGESS / 22/05/2010

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual return made up to 23 May 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED ROBERT JOHN LLOYD

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAYCOCKS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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