BLUE MOUNTAIN HOMES LTD.
Status | ACTIVE |
Company No. | 04430975 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 21 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BLUE MOUNTAIN HOMES LTD. is an active private limited company with number 04430975. It was incorporated 21 years, 11 months, 25 days ago, on 03 May 2002. The company address is Unit 20-21 Pullman Business Court Mallard Way Unit 20-21 Pullman Business Court Mallard Way, Derby, DE24 8GX, England.
Company Fillings
Accounts with accounts type group
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
New address: Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby DE24 8GX
Change date: 2023-01-11
Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE
Documents
Accounts with accounts type group
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2022
Action Date: 24 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044309750025
Charge creation date: 2022-03-24
Documents
Accounts with accounts type group
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044309750023
Charge creation date: 2021-01-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2021
Action Date: 14 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044309750024
Charge creation date: 2021-01-14
Documents
Accounts with accounts type group
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-31
Charge number: 044309750022
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-09
Charge number: 044309750021
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2020
Action Date: 28 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044309750020
Charge creation date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-20
Charge number: 044309750019
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2019
Action Date: 15 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-15
Charge number: 044309750018
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-04
Charge number: 044309750017
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2018
Action Date: 19 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044309750016
Charge creation date: 2018-01-19
Documents
Accounts amended with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2017
Action Date: 02 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-02
Charge number: 044309750015
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2017
Action Date: 17 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-17
Charge number: 044309750014
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2017
Action Date: 03 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-03
Charge number: 044309750013
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2016
Action Date: 16 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-16
Charge number: 044309750012
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sandeep John Raj Manaktala
Appointment date: 2016-06-06
Documents
Change person director company with change date
Date: 23 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-10
Officer name: Dr Kavitha Jane Ratham Manaktala
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change account reference date company previous extended
Date: 20 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pradeep Kumar Manaktala
Change date: 2015-10-16
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-16
Officer name: Dr Kavitha Jane Ratham Manaktala
Documents
Change person secretary company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-16
Officer name: Mr Pradeep Kumar Manaktala
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-16
Charge number: 044309750011
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Legacy
Date: 22 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 18 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 09 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 02 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: Barclays Bank Chambers 17 Leeland Mansions Leeland Road London W13 9HB
Change date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kavitha Jane Ratham Manaktala
Change date: 2009-10-04
Documents
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 LYNN ROAD,ELY,CB7 4EG
Number: | 08474747 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 179 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03641037 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 08638958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAY HOUSE,NETHER KELLET,LA6 1EF
Number: | 05870819 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRISCOURT HOUSE,CHIPPING NORTON,OX7 6QX
Number: | 08198420 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BATES WESTON THE MILLS,DERBY,DE1 2RJ
Number: | 08855503 |
Status: | ACTIVE |
Category: | Private Limited Company |