BLUEOAK ESTATES (CHESHIRE) LIMITED
Status | ACTIVE |
Company No. | 09243354 |
Category | Private Limited Company |
Incorporated | 01 Oct 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BLUEOAK ESTATES (CHESHIRE) LIMITED is an active private limited company with number 09243354. It was incorporated 9 years, 8 months, 16 days ago, on 01 October 2014. The company address is 20 Grosvenor Street, Chester, CH1 2DD, England.
Company Fillings
Mortgage satisfy charge full
Date: 10 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092433540001
Documents
Mortgage satisfy charge full
Date: 10 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092433540002
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 13 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092433540003
Charge creation date: 2023-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 13 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-13
Charge number: 092433540004
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-09
Charge number: 092433540002
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2022
Action Date: 25 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-25
Charge number: 092433540001
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stephen Bryce
Appointment date: 2022-03-15
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change account reference date company current extended
Date: 03 Jun 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-18
Officer name: Stephen Hugh Roberts
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 10 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Karl Joseph Mckinney
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Blueoak Estates Limited
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-01
Psc name: Stephen Hugh Roberts
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
New address: 20 Grosvenor Street Chester CH1 2DD
Change date: 2016-02-23
Old address: Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ
Documents
Accounts with accounts type dormant
Date: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Some Companies
64 SHERFIELD GARDENS,LONDON,SW15 4PR
Number: | 11827395 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED
UNIT 13 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ
Number: | 07736817 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GABLE LODGE RESIDENTS COMPANY LIMITED
17-19 TORRINGTON PARK FLAT 6 GABLE LODGE,LONDON,N12 9TB
Number: | 02617725 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
26 CARR SIDE CRESCENT,BATLEY,WF17 7JN
Number: | 10668236 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDEN LAND AND DEVELOPMENTS (HORNTYE) LIMITED
THE OLD DAIRY HURSTWOOD ROAD,UCKFIELD,TN22 4BD
Number: | 07449810 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX CARAVAN PROPERTY HOLDINGS LIMITED
A24 LONDON ROAD,ASHINGTON,RH20 3BT
Number: | 07217137 |
Status: | ACTIVE |
Category: | Private Limited Company |