BLUEGUM CONSULTING LIMITED

6 The Paddocks 6 The Paddocks, Northampton, NN6 7BU, England
StatusACTIVE
Company No.08443891
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

BLUEGUM CONSULTING LIMITED is an active private limited company with number 08443891. It was incorporated 11 years, 1 month, 27 days ago, on 14 March 2013. The company address is 6 The Paddocks 6 The Paddocks, Northampton, NN6 7BU, England.



Company Fillings

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Helen Katharine Nicholson

Change date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Old address: Avenue Barn, 1a Crown Lane West Haddon Northampton Northamptonshire NN6 7AL

Change date: 2021-02-11

New address: 6 the Paddocks West Haddon Northampton NN6 7BU

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Katharine Nicholson

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 23 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Nicholson

Change date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: Avenue Barn, 1a Crown Lane West Haddon Northampton NN6 7AL England

Change date: 2014-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: C/O Helen Nicholson Ashleigh House Crown Lane West Haddon Northampton NN6 7AL United Kingdom

Change date: 2014-03-18

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUSIVE GIFTS LIMITED

8 JOSEPH WALK,SHOREHAM-BY-SEA,BN43 5PP

Number:11836823
Status:ACTIVE
Category:Private Limited Company

COCKPITSIMPARTS LIMITED

17 BRYN HAIDD,CARDIFF,CF23 7JN

Number:08198747
Status:ACTIVE
Category:Private Limited Company

LETTERKENNY PROPERTIES LIMITED

MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, HERRICK WAY,CHELTENHAM,GL51 6TQ

Number:08944154
Status:ACTIVE
Category:Private Limited Company

MARTIN TOWELL CONSTRUCTION LIMITED

2 THE LINKS,HERNE BAY,CT6 7GQ

Number:04208193
Status:ACTIVE
Category:Private Limited Company

MILK & COFFEE LTD

88 MOUNTGROVE ROAD,LONDON,N5 2LT

Number:10940381
Status:ACTIVE
Category:Private Limited Company

OCTAVIAN ASSOCIATES LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:06133976
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