BLUEFIELD MEWS MANAGEMENT COMPANY LIMITED

04348926
47 OXFORD STREET WHITSTABLE KENT CT5 1DB

Documents

Documents
Date Category Description Pages
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2024 officers Termination of appointment of director (Anthony Valente) 1 Buy now
13 Aug 2024 officers Appointment of director (Mr Daren Matthew Keates) 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 officers Termination of appointment of director (Roy Norman Brook) 1 Buy now
02 Aug 2023 officers Appointment of director (Mr Anthony Valente) 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Claudia Kelly) 1 Buy now
05 Jul 2023 officers Appointment of director (Mr Roy Norman Brook) 2 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2022 officers Termination of appointment of director (Jan Anderson) 1 Buy now
14 Mar 2022 accounts Annual Accounts 2 Buy now
08 Feb 2022 officers Termination of appointment of secretary (Margaret Christine Edgar) 1 Buy now
08 Feb 2022 officers Termination of appointment of director (Roy Norman Brook) 1 Buy now
06 Jan 2022 officers Change of particulars for director (Ms Jan Anderson) 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2021 officers Appointment of director (Ms Claudia Kelly) 2 Buy now
27 Sep 2021 officers Termination of appointment of director (Linda Ann Hall) 1 Buy now
18 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 officers Appointment of director (Ms Linda Ann Hall) 2 Buy now
25 Jun 2021 officers Appointment of director (Ms Jan Anderson) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Michael John Anderson) 1 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 officers Appointment of director (Mr Michael John Anderson) 2 Buy now
05 May 2017 accounts Annual Accounts 2 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jul 2016 officers Termination of appointment of director (Louisa Jordan) 1 Buy now
06 May 2016 accounts Annual Accounts 11 Buy now
08 Jan 2016 annual-return Annual Return 7 Buy now
11 Nov 2015 officers Termination of appointment of director (Jan Bunes) 1 Buy now
11 Nov 2015 officers Appointment of director (Mr. Roy Norman Brook) 2 Buy now
30 Jun 2015 accounts Annual Accounts 11 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
09 Nov 2014 officers Termination of appointment of director (Anne Cripps) 1 Buy now
17 Mar 2014 accounts Annual Accounts 11 Buy now
05 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
05 Feb 2014 officers Appointment of secretary (Ms Margaret Christine Edgar) 2 Buy now
15 Jan 2014 officers Termination of appointment of secretary (Ian Bubb) 1 Buy now
08 Nov 2013 officers Appointment of director (Louisa Jordan) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (Caroline Haslett) 1 Buy now
09 Oct 2013 officers Appointment of secretary (Ian Charles Bubb) 1 Buy now
09 Oct 2013 officers Termination of appointment of secretary (David Hammond) 1 Buy now
09 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2013 accounts Annual Accounts 11 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 11 Buy now
20 Feb 2012 annual-return Annual Return 7 Buy now
29 Sep 2011 officers Appointment of director (Mrs Anne Cripps) 2 Buy now
29 Sep 2011 officers Appointment of director (Mrs Caroline Haslett) 2 Buy now
29 Sep 2011 officers Appointment of director (Mr Jan Bunes) 2 Buy now
13 Sep 2011 accounts Annual Accounts 11 Buy now
26 Apr 2011 officers Termination of appointment of director (Roy Brook) 1 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 officers Appointment of secretary (Mr David Geoffrey Hammond) 1 Buy now
07 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 officers Termination of appointment of secretary (John Stuart) 1 Buy now
07 Mar 2011 officers Termination of appointment of secretary (Ian Bubb) 1 Buy now
21 Sep 2010 accounts Annual Accounts 11 Buy now
24 Aug 2010 officers Appointment of secretary (Ian Charles Bubb) 1 Buy now
11 Jan 2010 annual-return Annual Return 8 Buy now
11 Jan 2010 officers Change of particulars for director (Roy Norman Brook) 2 Buy now
27 Mar 2009 accounts Annual Accounts 11 Buy now
15 Jan 2009 annual-return Return made up to 08/01/09; full list of members 10 Buy now
27 May 2008 accounts Annual Accounts 11 Buy now
17 Jan 2008 annual-return Return made up to 08/01/08; full list of members 6 Buy now
16 May 2007 accounts Annual Accounts 10 Buy now
31 Jan 2007 annual-return Return made up to 08/01/07; full list of members 6 Buy now
31 Jan 2007 officers Director resigned 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
07 Mar 2006 annual-return Return made up to 08/01/06; change of members 7 Buy now
03 Mar 2006 accounts Annual Accounts 9 Buy now
24 Aug 2005 accounts Annual Accounts 10 Buy now
14 Feb 2005 annual-return Return made up to 08/01/05; full list of members 15 Buy now
20 Oct 2004 accounts Annual Accounts 4 Buy now
16 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: UNIT50 john wilson business park thanet way whitstable kent CT5 3QT 1 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
20 Feb 2004 officers New secretary appointed 2 Buy now
20 Feb 2004 officers Secretary resigned 1 Buy now
02 Feb 2004 annual-return Return made up to 08/01/04; full list of members 6 Buy now
02 Feb 2004 capital Ad 08/01/04--------- £ si 12@1=12 £ ic 2/14 4 Buy now
03 Nov 2003 accounts Annual Accounts 2 Buy now
28 Oct 2003 accounts Accounting reference date shortened from 31/01/03 to 31/12/02 1 Buy now
12 May 2003 officers Director resigned 1 Buy now
11 Mar 2003 annual-return Return made up to 08/01/03; full list of members 6 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 address Registered office changed on 11/03/03 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
06 Sep 2002 officers New director appointed 2 Buy now