AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bluevale properties LIMITEDcertificate issued on 11/03/13
filed on: 11th, March 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 1, 2012 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 5, 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On April 9, 2009 Appointment terminated secretary
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On December 2, 2008 Director and secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/2008 from 65 amery road harrow middlesex HA1 3UH
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 25, 2008 - Annual return with full member list
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 24, 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 24, 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 24, 2007 Secretary resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 24, 2007 New director appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 24, 2007 Director resigned
filed on: 24th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/07 from: 9 perseverance works kingsland road london E2 8DD
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/07 from: 9 perseverance works kingsland road london E2 8DD
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(11 pages)
|