BLUEBERRY CARE HOME MANAGEMENT SERVICES LTD

06480057
6 HAMMOND CRESCENT WILLEN PARK MILTON KEYNES MK15 9DH

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2020 accounts Annual Accounts 7 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
26 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 6 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 6 Buy now
14 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Jun 2013 accounts Annual Accounts 2 Buy now
08 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
11 Sep 2012 accounts Annual Accounts 2 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
11 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2011 change-of-name Change Of Name Notice 2 Buy now
18 Feb 2011 annual-return Annual Return 3 Buy now
18 Mar 2010 accounts Annual Accounts 3 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Joga Atwal) 2 Buy now
28 Sep 2009 accounts Annual Accounts 1 Buy now
13 Aug 2009 incorporation Memorandum Articles 19 Buy now
08 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2009 incorporation Memorandum Articles 20 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 46 the ridgeway north harrow harrow middlesex HA2 7QN united kingdom 1 Buy now
05 Jul 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
05 Jul 2009 officers Appointment terminated secretary a r first secretary LIMITED 1 Buy now
05 Jul 2009 address Registered office changed on 05/07/2009 from 46 the ridgeway north harrow harrow middlesex HA2 7QN united kingdom 1 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from waltham forest business centre 5 blackhorse lane london E17 6DS 1 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
21 Jul 2008 officers Director appointed mr. Joga singh atwal 3 Buy now
18 Jul 2008 officers Appointment terminated director ar first director LIMITED 1 Buy now
22 Jan 2008 incorporation Incorporation Company 21 Buy now