BLUEACRE PROPERTIES (NORTHAMPTON) LIMITED

9 Scirocco Close, Northampton, NN3 6AP, England
StatusDISSOLVED
Company No.07700281
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 27 days

SUMMARY

BLUEACRE PROPERTIES (NORTHAMPTON) LIMITED is an dissolved private limited company with number 07700281. It was incorporated 12 years, 11 months, 2 days ago, on 11 July 2011 and it was dissolved 4 years, 5 months, 27 days ago, on 17 December 2019. The company address is 9 Scirocco Close, Northampton, NN3 6AP, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mr Paul Dalton Cunningham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: 65 Ashburnham Road Northampton NN1 4QY

New address: 9 Scirocco Close Northampton NN3 6AP

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Paul Dalton Cunningham

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077002810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077002810004

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077002810005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2015

Action Date: 13 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-13

Charge number: 077002810005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-06

Charge number: 077002810004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077002810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cunningham

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 AVENUE PARK ROAD LIMITED

38 MARTELL ROAD,LONDON,SE21 8EE

Number:10881695
Status:ACTIVE
Category:Private Limited Company

FOREST MARQUEES LIMITED

5 WEDGEWOOD CRESCENT,CINDERFORD,GL14 2DA

Number:10358453
Status:ACTIVE
Category:Private Limited Company

GUARDIAN LIGHTNING PROTECTION LIMITED

32 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:08363167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAM ON TOAST ENTERPRISES LTD

58 NETHEREND ROAD,PENRITH,CA11 8PH

Number:11560643
Status:ACTIVE
Category:Private Limited Company

MAGENTA DESIGN & PRINT LTD

1 VICARAGE GARDENS,FLEET,GU52 6PL

Number:11573289
Status:ACTIVE
Category:Private Limited Company

PURNIS LTD

16/16 LARCH GARDENS,MANCHESTER,M8 8BJ

Number:11207181
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