BLUEBELL LAND LTD - History of Changes


DateDescription
2018-01-09 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-24 update statutory_documents APPLICATION FOR STRIKING-OFF
2017-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 06/04/2017
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-08-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-02-07 update company_status Active => Active - Proposal to Strike off
2017-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2017-01-24 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-10-27 => 2017-07-30
2016-09-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-09-07 update account_ref_day 31 => 30
2016-09-07 update accounts_next_due_date 2016-07-31 => 2016-10-27
2016-08-03 update statutory_documents PREVSHO FROM 31/10/2015 TO 30/10/2015
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-12 update statutory_documents 29/10/15 FULL LIST
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 03/02/2015
2015-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-11-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-10-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX ENGLAND SS16 6TB
2015-01-07 insert address 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX SS16 6TB
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-01-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-12-05 update statutory_documents 29/10/14 FULL LIST
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 05/04/2012
2014-05-07 delete address SUSSEX HOUSE LONDON ROAD EAST GRINSTEAD SUSSEX RH19 1HH
2014-05-07 insert address 1 BRITTEN CLOSE LANGDON HILLS BASILDON ESSEX ENGLAND SS16 6TB
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update registered_address
2014-04-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SUSSEX HOUSE LONDON ROAD EAST GRINSTEAD SUSSEX RH19 1HH
2013-11-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-11-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-10-30 update statutory_documents 29/10/13 FULL LIST
2013-06-25 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-25 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-03-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-23 update statutory_documents 29/10/12 FULL LIST
2013-02-05 update statutory_documents SECTION 519
2013-02-05 update statutory_documents SECTION 519
2012-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-14 update statutory_documents 29/10/11 FULL LIST
2011-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-26 update statutory_documents 29/10/10 FULL LIST
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 28/10/2010
2010-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS INA PARMENTER / 28/10/2010
2010-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-04 update statutory_documents 29/10/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARON ALEXANDER DESCHAUER / 04/12/2009
2009-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-30 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANIS NORDEN / 30/09/2008
2008-05-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-15 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-13 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-09 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 184 BROADHURST GARDENS WEST HAMPSTEAD LONDON NW6 3AY
2005-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-05 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS; AMEND
2004-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-06 update statutory_documents NEW SECRETARY APPOINTED
2003-07-06 update statutory_documents SECRETARY RESIGNED
2003-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 39A BROADWALK WINCHMORE HILL LONDON N21 3BL
2003-01-21 update statutory_documents SECRETARY RESIGNED
2003-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-21 update statutory_documents NEW SECRETARY APPOINTED
2003-01-21 update statutory_documents DIRECTOR RESIGNED
2003-01-21 update statutory_documents DIRECTOR RESIGNED
2002-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents NEW SECRETARY APPOINTED
2002-11-08 update statutory_documents DIRECTOR RESIGNED
2002-11-08 update statutory_documents SECRETARY RESIGNED
2002-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION