BLUERIVER COTTAGES LTD

08372620
BANK HOUSE MARKET PLACE REEPHAM NORWICH NR10 4JJ

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Appointment of director (Mrs Jayne Claire Mcclure) 2 Buy now
09 May 2022 officers Appointment of director (Mr Timothy John Andrew Buss) 2 Buy now
09 May 2022 officers Termination of appointment of director (James Ashley Ellis) 1 Buy now
13 Apr 2022 accounts Annual Accounts 3 Buy now
24 Jul 2021 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Change of particulars for director (Mr John Nicholas Willmot) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 10 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Termination of appointment of director (Philip Mark Hayward) 1 Buy now
06 Jan 2017 officers Appointment of director (Mr John Nicholas Willmot) 2 Buy now
06 Jan 2017 officers Appointment of director (Mr James Ashley Ellis) 2 Buy now
06 Dec 2016 accounts Annual Accounts 2 Buy now
25 Jan 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 accounts Annual Accounts 2 Buy now
25 Jan 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
29 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2013 incorporation Incorporation Company 7 Buy now