BLUE LAKE HOMES LTD

Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom
StatusACTIVE
Company No.06608546
CategoryPrivate Limited Company
Incorporated02 Jun 2008
Age15 years, 11 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed gary andrew corben

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary fe corporate services LTD

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fe nominee directors LTD

Documents

View document PDF

Incorporation company

Date: 02 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATUM GROUP LTD

20 GOODCHILD ROAD,LONDON,N4 2BA

Number:10595314
Status:ACTIVE
Category:Private Limited Company

CRESCENT PARK LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:10916464
Status:ACTIVE
Category:Private Limited Company

EL PUERTO MJ LTD

EL PUERTO,BRISTOL,BS1 4QH

Number:11718114
Status:ACTIVE
Category:Private Limited Company

HAYLE SPV7 LIMITED

THE OLD CONVENT,ABERGAVENNY,NP7 5UD

Number:09449534
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIMBERMILLS LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:10302270
Status:ACTIVE
Category:Private Limited Company

S & J ENGINEERING LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:06040161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source