BLUETHORN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge 056022050028, created on 2025-03-11

View Document

05/03/255 March 2025 Notification of Bluemantle Developments Ltd as a person with significant control on 2024-11-08

View Document

05/03/255 March 2025 Cessation of Mark James Caldwell as a person with significant control on 2024-11-08

View Document

24/01/2524 January 2025 Satisfaction of charge 056022050025 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 056022050026 in full

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Appointment of Mr Benjamin James Fearns as a director on 2024-11-08

View Document

14/01/2514 January 2025 Termination of appointment of James Stanley Caldwell as a director on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 056022050027, created on 2024-11-08

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

01/07/241 July 2024 Satisfaction of charge 056022050023 in full

View Document

01/07/241 July 2024 Satisfaction of charge 056022050024 in full

View Document

01/07/241 July 2024 Satisfaction of charge 056022050022 in full

View Document

01/07/241 July 2024 Satisfaction of charge 20 in full

View Document

01/07/241 July 2024 Satisfaction of charge 19 in full

View Document

01/07/241 July 2024 Satisfaction of charge 17 in full

View Document

01/07/241 July 2024 Satisfaction of charge 13 in full

View Document

01/07/241 July 2024 Satisfaction of charge 14 in full

View Document

01/07/241 July 2024 Satisfaction of charge 056022050021 in full

View Document

01/07/241 July 2024 Satisfaction of charge 18 in full

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Change of details for Mr Mark James Caldwell as a person with significant control on 2016-04-06

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 ALTER ARTICLES 18/06/2015

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056022050025

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056022050026

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056022050024

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056022050023

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056022050022

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056022050021

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/11/1217 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/12/101 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 20/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

05/01/105 January 2010 SECT 282, 283 AND 175(5)(A) CA 2006 18/12/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CALDWELL / 01/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 01/10/2009

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/07/0822 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

15/07/0815 July 2008 LOAN AGREEMENT 30/06/2008

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL STEWART

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 DOCS,COMPANY BUSINESS 15/06/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0525 October 2005 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