Download leads from Nexok and grow your business. Find out more

Bluebells (Polegate) Management Company Limited

Documents

Total Documents101
Total Pages400

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020
3 December 2020Compulsory strike-off action has been discontinued
3 December 2020Termination of appointment of James Edward Smither as a director on 3 December 2020
2 December 2020Appointment of Mr Simon John Griston as a director on 1 December 2020
2 December 2020Confirmation statement made on 18 March 2020 with no updates
3 November 2020First Gazette notice for compulsory strike-off
5 December 2019Registered office address changed from Mill House Guildford Street Chertsey KT16 9BE England to Ropley Grove Petersfield Road Ropley Alresford SO24 0DX on 5 December 2019
11 June 2019Micro company accounts made up to 31 March 2019
29 March 2019Confirmation statement made on 18 March 2019 with no updates
12 June 2018Micro company accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 18 March 2018 with no updates
6 June 2017Total exemption full accounts made up to 31 March 2017
6 June 2017Total exemption full accounts made up to 31 March 2017
11 April 2017Appointment of Mr James Edward Smither as a director on 4 April 2017
11 April 2017Appointment of Mr James Edward Smither as a director on 4 April 2017
10 April 2017Termination of appointment of Joanne Elizabeth Massey as a director on 4 April 2017
10 April 2017Termination of appointment of Jeremy Gledhill as a director on 4 April 2017
10 April 2017Termination of appointment of Joanne Elizabeth Massey as a director on 4 April 2017
10 April 2017Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Mill House Guildford Street Chertsey KT16 9BE on 10 April 2017
10 April 2017Termination of appointment of Jeremy Gledhill as a director on 4 April 2017
10 April 2017Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Mill House Guildford Street Chertsey KT16 9BE on 10 April 2017
23 March 2017Confirmation statement made on 18 March 2017 with updates
23 March 2017Confirmation statement made on 18 March 2017 with updates
18 May 2016Total exemption full accounts made up to 31 March 2016
18 May 2016Total exemption full accounts made up to 31 March 2016
9 May 2016Annual return made up to 18 March 2016 no member list
9 May 2016Annual return made up to 18 March 2016 no member list
11 March 2016Appointment of Mr Ralph David Abercrombie Syme as a secretary on 7 March 2016
11 March 2016Appointment of Mr Ralph David Abercrombie Syme as a secretary on 7 March 2016
29 February 2016Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016
29 February 2016Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015
22 December 2015Termination of appointment of Zahida Noreen Moghal as a director on 22 December 2015
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015
22 December 2015Appointment of Jeremy Gledhill as a director on 22 December 2015
16 November 2015Total exemption full accounts made up to 31 March 2015
16 November 2015Total exemption full accounts made up to 31 March 2015
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015
2 April 2015Termination of appointment of John Pollock as a director on 31 March 2015
23 March 2015Annual return made up to 18 March 2015 no member list
23 March 2015Annual return made up to 18 March 2015 no member list
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 23 December 2014
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014
15 January 2015Termination of appointment of Elaine Elizabeth Dufaur as a director on 24 December 2014
15 January 2015Appointment of Joanne Elizabeth Massey as a director on 23 December 2014
15 January 2015Appointment of Zahida Noreen Moghal as a director on 23 December 2014
15 January 2015Termination of appointment of Jason Cornelius Green as a director on 23 December 2014
17 December 2014Accounts for a dormant company made up to 31 March 2014
17 December 2014Accounts for a dormant company made up to 31 March 2014
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014
21 October 2014Appointment of Jason Cornelius Green as a director on 21 October 2014
4 September 2014Termination of appointment of George Cronin as a director on 31 August 2014
4 September 2014Termination of appointment of George Cronin as a director on 31 August 2014
25 March 2014Annual return made up to 18 March 2014 no member list
25 March 2014Annual return made up to 18 March 2014 no member list
17 January 2014Accounts for a dormant company made up to 31 March 2013
17 January 2014Accounts for a dormant company made up to 31 March 2013
22 November 2013Termination of appointment of Barry Churchhouse as a director
22 November 2013Termination of appointment of Barry Churchhouse as a director
12 August 2013Termination of appointment of Paul Soutar as a director
12 August 2013Termination of appointment of Paul Soutar as a director
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
20 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for George Cronin
8 May 2013Appointment of Barry Churchhouse as a director
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
8 May 2013Appointment of George Cronin as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2013
8 May 2013Appointment of Barry Churchhouse as a director
7 May 2013Termination of appointment of Gregory Ketteridge as a director
7 May 2013Termination of appointment of Gregory Ketteridge as a director
11 April 2013Accounts for a dormant company made up to 31 March 2012
11 April 2013Accounts for a dormant company made up to 31 March 2012
19 March 2013Annual return made up to 18 March 2013 no member list
19 March 2013Annual return made up to 18 March 2013 no member list
11 March 2013Termination of appointment of Edward Costello as a director
11 March 2013Appointment of John Pollock as a director
11 March 2013Appointment of John Pollock as a director
11 March 2013Termination of appointment of Edward Costello as a director
17 September 2012Appointment of Mr Paul Andrew Soutar as a director
17 September 2012Appointment of Mr Paul Andrew Soutar as a director
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2012Appointment of Elaine Elizabeth Dufaur as a director
22 March 2012Annual return made up to 18 March 2012 no member list
22 March 2012Appointment of Gregory Charles Ketteridge as a director
22 March 2012Termination of appointment of Zahida Moghal as a director
22 March 2012Annual return made up to 18 March 2012 no member list
22 March 2012Appointment of Elaine Elizabeth Dufaur as a director
22 March 2012Appointment of Edward John Costello as a director
22 March 2012Termination of appointment of Joanne Massey as a secretary
22 March 2012Termination of appointment of Joanne Massey as a secretary
22 March 2012Appointment of Gregory Charles Ketteridge as a director
22 March 2012Appointment of Edward John Costello as a director
22 March 2012Termination of appointment of Zahida Moghal as a director
9 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 9 December 2011
9 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 9 December 2011
9 December 2011Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 9 December 2011
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed