BLUEOAK ESTATES (ST LUKE'S) LIMITED
Status | ACTIVE |
Company No. | 10627329 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLUEOAK ESTATES (ST LUKE'S) LIMITED is an active private limited company with number 10627329. It was incorporated 7 years, 3 months, 9 days ago, on 20 February 2017. The company address is 20 Grosvenor Street, Chester, CH1 2DD, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 11 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type dormant
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: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
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
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
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
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hugh Roberts
Termination date: 2020-11-18
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: 24 Apr 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage satisfy charge full
Date: 05 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106273290002
Documents
Mortgage satisfy charge full
Date: 05 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106273290001
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
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
Change account reference date company previous shortened
Date: 05 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-06-30
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-20
Psc name: Blueoak Estates Limited
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-20
Psc name: Stephen Hugh Roberts
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2017
Action Date: 14 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-14
Charge number: 106273290002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106273290001
Charge creation date: 2017-06-07
Documents
Some Companies
57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP
Number: | 05023123 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL STREET DEVELOPMENTS LIMITED
1ST FLOOR, NQ BUILDING 47 BENGAL STREET,MANCHESTER,M4 6BB
Number: | 08752900 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 11290132 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 GUILDFORD STREET,LUTON,LU1 2NQ
Number: | 07949520 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ROTHER AVENUE,CHESTERFIELD,S43 1LG
Number: | 10310432 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LAKE ESTATE MANAGEMENT LIMITED
JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE
Number: | 01353431 |
Status: | ACTIVE |
Category: | Private Limited Company |