BLUEBELL GARDENS (MORLEY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10242826 |
Category | |
Incorporated | 21 Jun 2016 |
Age | 7 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLUEBELL GARDENS (MORLEY) MANAGEMENT COMPANY LIMITED is an active with number 10242826. It was incorporated 7 years, 11 months, 14 days ago, on 21 June 2016. The company address is Gateway House 10 Coopers Way Gateway House 10 Coopers Way, Southend-on-sea, SS2 5TE, Essex, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Notification of a person with significant control statement
Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-07
Psc name: Persimmon Homes Limited
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE
Old address: Persimmon House Fulford York YO19 4FE United Kingdom
Change date: 2021-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel William Sowrey
Termination date: 2021-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-25
Officer name: Christopher Hull
Documents
Termination director company with name termination date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Galloway
Termination date: 2021-03-25
Documents
Appoint person director company with name date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony John Dean
Appointment date: 2021-03-25
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-19
Officer name: Mr Stuart Galloway
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-10
Officer name: Simon Jeremy Whalley
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel William Sowrey
Change date: 2020-06-20
Documents
Appoint corporate secretary company with name date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gateway Corporate Solutions Limited
Appointment date: 2020-06-15
Documents
Termination secretary company with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-15
Officer name: Deborah Stevens
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Follows
Termination date: 2019-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-24
Officer name: Mr Christopher Hull
Documents
Accounts with accounts type dormant
Date: 09 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel William Sowrey
Appointment date: 2018-10-09
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-09
Officer name: Wayne Gradwell
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change person secretary company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-13
Officer name: Deborah Booth
Documents
Change person secretary company with change date
Date: 13 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Booth
Change date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 21 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-21
Psc name: Persimmon Homes Limited
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Some Companies
39 ALMA ROAD,ST. ALBANS,AL1 3AT
Number: | 05959632 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HILL STREET,DUNDEE,DD5 4DE
Number: | SC047142 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY HIGH STREET,MILTON KEYNES,MK17 0NA
Number: | 09691589 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EDGEFIELD,SPALDING,PE12 6RQ
Number: | 08376847 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALBION PARADE, WALL HEATH SHOPPING CENTRE,KINGSWINFORD,DY6 0NP
Number: | 04985838 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE AVENUE,HODDESDON,EN11 8BA
Number: | 08988408 |
Status: | ACTIVE |
Category: | Private Limited Company |