BLUE TRAIN PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06009593 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLUE TRAIN PROPERTY LIMITED is an active private limited company with number 06009593. It was incorporated 17 years, 7 months, 14 days ago, on 24 November 2006. The company address is Hardy House Daverns Hardy House Daverns, Berkhamsted, HP4 1EF, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Mr Brian Patrick Heeney
Documents
Change person secretary company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-10
Officer name: Mr Brian Patrick Heeney
Documents
Change person director company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-10
Officer name: Tamara Heeney
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Tamara Heeney
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-10
Psc name: Mr Brian Patrick Heeney
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
Old address: 149-151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ
New address: Hardy House Daverns Northbridge Road Berkhamsted Hertfordshire HP4 1EF
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type dormant
Date: 29 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 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: 02 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person secretary company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-10
Officer name: Mr Brian Patrick Heeney
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Mr Brian Patrick Heeney
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Tamara Heeney
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 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: 02 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 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: 05 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 29 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 13 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type dormant
Date: 06 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / brian heeney / 27/11/2008
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/11/06
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 9 cypress road harrow weald middlesex HA3 5HT
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
Documents
Some Companies
10 JOHN STREET,LONDON,WC1N 2EB
Number: | 09363014 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANNA EXPRESS LOGISTICS LIMITED
48 ROXETH GREEN AVENURE,LONDON,HA2 8AA
Number: | 11908540 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PENDRAGON COURT, SOUTHCOTE LANE SOUTHCOTE LANE,READING,RG30 3AW
Number: | 11778331 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL ROWLANDSON ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10445316 |
Status: | ACTIVE |
Category: | Private Limited Company |
PH RESIDENTIAL DEVELOPMENT LIMITED
14 LANGLEY CLOSE,EPSOM,KT18 6HG
Number: | 07423059 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 01226911 |
Status: | ACTIVE |
Category: | Private Limited Company |