BLUE LAKE HOMES LTD
Status | ACTIVE |
Company No. | 06608546 |
Category | Private Limited Company |
Incorporated | 02 Jun 2008 |
Age | 15 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BLUE LAKE HOMES LTD is an active private limited company with number 06608546. It was incorporated 15 years, 11 months, 30 days ago, on 02 June 2008. The company address is Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Yuet Ling Pang
Termination date: 2024-02-08
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-03
Psc name: Helen Yuet Ling Pang
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England
New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
Change date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Mr Gary Andrew Corben
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Ms Helen Yuet Ling Pang
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Address
Type: AD01
New address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY
Change date: 2016-06-03
Old address: 7 7 Turneys Drive Wolverton Milton Keynes MK12 5GY England
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: 7 7 Turneys Drive Wolverton Milton Keynes MK12 5GY
Old address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
Change date: 2015-11-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Ms Helen Yuet Ling Pang
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change registered office address company with date old address
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-02
Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 31 May 2014
Action Date: 31 May 2014
Category: Address
Type: AD01
Change date: 2014-05-31
Old address: Mackness Building Beech Road Rushden Northants NN10 6DE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Andrew Corben
Change date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 08 Oct 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gary andrew corben
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fe corporate services LTD
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fe nominee directors LTD
Documents
Some Companies
20 GOODCHILD ROAD,LONDON,N4 2BA
Number: | 10595314 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 10916464 |
Status: | ACTIVE |
Category: | Private Limited Company |
EL PUERTO,BRISTOL,BS1 4QH
Number: | 11718114 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CONVENT,ABERGAVENNY,NP7 5UD
Number: | 09449534 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 10302270 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,CHELMSFORD,CM1 1GU
Number: | 06040161 |
Status: | ACTIVE |
Category: | Private Limited Company |