BLUE PROPERTIES UK LIMITED - KNARESBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type micro entity. 2022-03-09 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Address. New address: Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ. Change date: 2021-06-14. Old address: 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY. 2021-06-14 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type micro entity. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Address. Change date: 2011-10-19. Old address: 37 Walnut Walk Lichfield Staffordshire WS13 8FA. 2011-10-19 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Officers. Change date: 2011-05-01. Officer name: Mr Sukhdev Kella. 2011-08-25 View Report
Officers. Officer name: Mr Sukhdev Kella. Change date: 2011-05-01. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-02-25 View Report
Gazette. Gazette filings brought up to date. 2010-09-21 View Report
Gazette. Gazette notice compulsary. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Officers. Officer name: Mr Sukhdev Kella. Change date: 2009-10-01. 2010-09-20 View Report
Officers. Officer name: Bobby Singh Dhanda. Change date: 2009-10-01. 2010-09-20 View Report
Officers. Officer name: Sukhdev Kella. Change date: 2009-10-01. 2010-09-20 View Report
Accounts. Accounts type total exemption small. 2010-02-26 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Annual return. With made up date full list shareholders. 2009-11-20 View Report
Accounts. Accounts type total exemption small. 2009-02-12 View Report
Accounts. Accounts type total exemption small. 2008-02-12 View Report
Annual return. Legacy. 2007-06-05 View Report
Accounts. Accounts type total exemption small. 2007-02-13 View Report
Annual return. Legacy. 2006-07-24 View Report
Accounts. Accounts type total exemption small. 2006-05-24 View Report
Annual return. Legacy. 2005-06-27 View Report
Accounts. Accounts type total exemption small. 2005-03-15 View Report
Annual return. Legacy. 2004-08-31 View Report
Officers. Description: Director's particulars changed. 2004-04-06 View Report