BLUCON ENVIRONMENTAL LIMITED

Unit 4 Lyndon's Farm, Poolhead Lane Unit 4 Lyndon's Farm, Poolhead Lane, Solihull, B94 5ES, England
StatusACTIVE
Company No.09206350
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

BLUCON ENVIRONMENTAL LIMITED is an active private limited company with number 09206350. It was incorporated 9 years, 8 months, 17 days ago, on 05 September 2014. The company address is Unit 4 Lyndon's Farm, Poolhead Lane Unit 4 Lyndon's Farm, Poolhead Lane, Solihull, B94 5ES, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES England

New address: Unit 4 Lyndon's Farm, Poolhead Lane Earlswood Solihull B94 5ES

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-23

Psc name: Stephen John Whitehouse

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-23

Psc name: Blucon Group Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092063500002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092063500003

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-12

Charge number: 092063500003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092063500001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092063500002

Charge creation date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES England

New address: The Pump House Lyndons Farm, Poolhead Lane Earlswood Solihull West Midlands B94 5ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: The Pump House the Pump House Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England

New address: The Pump House the Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull West Midlands B94 5ES

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Grieves

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Mary Elizabeth Whitehouse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Old address: The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES England

New address: The Pump House the Pump House Poolhead Lane, Earlswood Solihull West Midlands B94 5ES

Change date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

New address: The Pump House Poolhead Lane Earlswood Solihull West Midlands B94 5ES

Change date: 2016-05-30

Old address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Elizabeth Whitehouse

Change date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Elizabeth Whitehouse

Change date: 2015-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-25

Officer name: Mr Stephen John Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-25

Officer name: Mr Steven John Whitehouse

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Grieves

Appointment date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Address

Type: AD01

Old address: Regent House 320 Stratford Road Shirley, Solihull B90 3DN

New address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX

Change date: 2015-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-13

Charge number: 092063500001

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJEX TRAVELS LIMITED

96 STIRLING CRESCENT,SOUTHAMPTON,SO30 2SB

Number:10634790
Status:ACTIVE
Category:Private Limited Company

EZBASIX LTD

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:11513671
Status:ACTIVE
Category:Private Limited Company

LRC QS SERVICES L LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11292180
Status:ACTIVE
Category:Private Limited Company

MLADEN CONSTRUCTION LIMITED

27 WHITTON WALK,LONDON,E3 2AF

Number:11411854
Status:ACTIVE
Category:Private Limited Company

NEEDHAM BUSINESS CENTRE LIMITED

BANK HOUSE,NEEDHAM MARKET,IP6 8DH

Number:08338567
Status:ACTIVE
Category:Private Limited Company

SOGATI LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:08787198
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