BLUEFORT PROPERTIES LIMITED

04822426
LEVEL 1 BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 officers Change of particulars for corporate director (Goldenthorpe Limited) 1 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Change of particulars for corporate director (Goldenthorpe Limited) 2 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 officers Change of particulars for corporate secretary (Lutine Services Limited) 2 Buy now
12 Jul 2011 officers Change of particulars for corporate director (Goldenthorpe Limited) 2 Buy now
12 Jul 2011 officers Change of particulars for corporate director (Mardek Limited) 2 Buy now
02 Dec 2010 accounts Annual Accounts 4 Buy now
04 Oct 2010 officers Appointment of director (Mr Christopher Keith Le Pelley) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Bertha Cole) 1 Buy now
14 Jul 2010 annual-return Annual Return 15 Buy now
25 May 2010 accounts Amended Accounts 4 Buy now
12 May 2010 accounts Annual Accounts 4 Buy now
14 Aug 2009 accounts Annual Accounts 3 Buy now
20 Jul 2009 annual-return Return made up to 06/07/09; full list of members 6 Buy now
30 Dec 2008 resolution Resolution 1 Buy now
10 Nov 2008 annual-return Return made up to 06/07/08; full list of members 5 Buy now
05 Nov 2008 officers Director appointed bertha helen cole 3 Buy now
09 Oct 2008 officers Director appointed mardek LIMITED 2 Buy now
10 Sep 2008 officers Director appointed goldenthorpe LIMITED 2 Buy now
10 Sep 2008 officers Secretary appointed lutine services LIMITED 2 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from, 82 saint john street, london, EC1M 4JN 1 Buy now
10 Sep 2008 officers Appointment terminated secretary philip gallienne 1 Buy now
10 Sep 2008 officers Appointment terminated director peter bell 1 Buy now
10 Sep 2008 officers Appointment terminated director john rowe 1 Buy now
22 Jan 2008 accounts Annual Accounts 4 Buy now
20 Sep 2007 annual-return Return made up to 06/07/07; full list of members 7 Buy now
27 Oct 2006 accounts Annual Accounts 4 Buy now
15 Aug 2006 annual-return Return made up to 06/07/06; full list of members 7 Buy now
25 May 2006 accounts Annual Accounts 4 Buy now
03 Aug 2005 annual-return Return made up to 06/07/05; full list of members 7 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
20 Jul 2004 annual-return Return made up to 06/07/04; full list of members 7 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New director appointed 3 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
03 Nov 2003 officers Secretary resigned 1 Buy now
03 Nov 2003 officers Director resigned 1 Buy now
31 Oct 2003 capital Ad 16/10/03--------- £ si 99@1=99 £ ic 2/101 2 Buy now
23 Oct 2003 capital Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jul 2003 incorporation Incorporation Company 20 Buy now