BLUE TRAIN PROPERTY LIMITED

Hardy House Daverns Hardy House Daverns, Berkhamsted, HP4 1EF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06009593
CategoryPrivate Limited Company
Incorporated24 Nov 2006
Age17 years, 7 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / brian heeney / 27/11/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/11/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOMBEMARTIN ROAD LTD

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

IPRED HEALTHCARE LTD

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

RAY HUGHES TRANSPORT LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:01226911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source