BLUEBELL ESTATES (KENT) LIMITED
Status | ACTIVE |
Company No. | 05964281 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BLUEBELL ESTATES (KENT) LIMITED is an active private limited company with number 05964281. It was incorporated 17 years, 9 months, 22 days ago, on 11 October 2006. The company address is 27 High Street, Aylesford, ME20 7AX, Kent.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Capital allotment shares
Date: 25 Nov 2022
Action Date: 28 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-28
Capital : 2,000 GBP
Documents
Capital allotment shares
Date: 23 Nov 2022
Action Date: 27 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-27
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 23 Nov 2022
Action Date: 27 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-27
Capital : 1,000 GBP
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2021
Action Date: 24 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059642810001
Charge creation date: 2021-08-24
Documents
Change person secretary company with change date
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-01
Officer name: Mr John Paul Rafferty
Documents
Change to a person with significant control
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Mr John Paul Rafferty
Documents
Change person director company with change date
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Mr John Paul Rafferty
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person secretary company with name date
Date: 20 Dec 2018
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Paul Rafferty
Appointment date: 2016-12-01
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Mr John Paul Rafferty
Documents
Change person director company with change date
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Mr John Paul Rafferty
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-08
Psc name: Mr John Paul Rafferty
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Change sail address company with new address
Date: 23 May 2017
Category: Address
Type: AD02
New address: 27 High Street Aylesford ME20 7AX
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Legacy
Date: 07 Dec 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP04 was removed from the public register on 2 January 2019 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Termination secretary company with name termination date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Harland
Termination date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Mr John Paul Rafferty
Documents
Change person secretary company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-11
Officer name: Zoe Harland
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Mr John Paul Rafferty
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Zoe Harland
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr John Paul Rafferty
Documents
Change registered office address company with date old address
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-13
Old address: 4 Bloors Lane Rainham Kent ME8 7EG
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: John Paul Rafferty
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter thistleton
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter thistleton
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin pitt
Documents
Resolution
Date: 04 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/10/2007 to 30/11/2007
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 02 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blubell estates (kent) LIMITED\certificate issued on 02/11/06
Documents
Some Companies
270 LEE HIGH ROAD,LONDON,SE13 5PJ
Number: | 06872922 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC375949 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ASH COURT,PORTLETHEN,AB12 4XH
Number: | SC127652 |
Status: | ACTIVE |
Category: | Private Limited Company |
591A STOCKPORT ROAD,MANCHESTER,M13 0RX
Number: | 11179325 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 22, BULRUSHES FARM,EAST GRINSTEAD,RH19 4LZ
Number: | 09510788 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTHWAY,GATESHEAD,NE9 5QT
Number: | 08666890 |
Status: | ACTIVE |
Category: | Private Limited Company |