BLUEBELL SCHOOL LIMITED

25 Maddox Street, London, W1S 2QN, United Kingdom
StatusACTIVE
Company No.10324297
CategoryPrivate Limited Company
Incorporated11 Aug 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLUEBELL SCHOOL LIMITED is an active private limited company with number 10324297. It was incorporated 7 years, 10 months, 25 days ago, on 11 August 2016. The company address is 25 Maddox Street, London, W1S 2QN, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 12 Jun 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-08-31

New date: 2024-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103242970004

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shine Bidco Limited

Cessation date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chp Investments 1 Limited

Notification date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Marie Deaville

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Sutherland

Termination date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-18

Old address: Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH England

New address: 25 Maddox Street London W1S 2QN

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Vellacott

Termination date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Clifford Pridmore

Appointment date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Joseph Dawber

Appointment date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-11

New date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Corinne Sutherland

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Vellacott

Appointment date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lawrence

Termination date: 2023-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Lawrence

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2022

Action Date: 11 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-11

Officer name: Suzanne Lawrence

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-11

Officer name: Suzanne Laurence

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzanne Laurence

Appointment date: 2022-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Whittern

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Lee Whittern

Termination date: 2022-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103242970003

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Whittern

Appointment date: 2022-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Whittern

Appointment date: 2022-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Brown

Termination date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Brown

Termination date: 2022-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103242970004

Charge creation date: 2022-06-10

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Brown

Appointment date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Lawrence

Appointment date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Brown

Appointment date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Hopkin

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Hopkin

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Spencer Armitage

Termination date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shine Bidco Limited

Notification date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Spencer Armitage

Cessation date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Hopkin

Cessation date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Marie Deaville

Cessation date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivienne Hopkin

Cessation date: 2022-05-11

Documents

View document PDF

Second filing capital allotment shares

Date: 09 May 2022

Action Date: 09 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-09

Capital : 1,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103242970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103242970002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mrs Vivienne Hopkin

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mrs Vivienne Hopkin

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Deaville

Notification date: 2016-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Armitage

Notification date: 2016-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Hopkin

Notification date: 2016-11-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2017

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-09

Psc name: Mrs Vivienne Hopkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2017

Action Date: 12 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103242970003

Charge creation date: 2017-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2017

Action Date: 04 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-04

Old address: C/O Auroraca Limited Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW England

New address: Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103242970002

Charge creation date: 2016-12-16

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 09 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-09

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Louise Hopkin

Appointment date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Marie Deaville

Appointment date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Spencer Armitage

Appointment date: 2016-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103242970001

Charge creation date: 2016-12-02

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PARKING MANAGEMENT LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:09654120
Status:ACTIVE
Category:Private Limited Company

CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED

CREATIVE CARE (EAST MIDLANDS) LTD SUITE 6A THE WILLOWS,MANSFIELD,NG21 0HJ

Number:08098223
Status:ACTIVE
Category:Private Limited Company

CRUCIBLE ASSOCIATES LTD

127 PROSPECT ROAD, TOTLEY RISE 127 PROSPECT ROAD,SHEFFIELD,S17 4HW

Number:10920495
Status:ACTIVE
Category:Private Limited Company

MAXIMUM CLEANING (UK) LTD

GROUND FLOOR FLAT,LONDON,SW18 1NY

Number:11300761
Status:ACTIVE
Category:Private Limited Company

NATURECROFT LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:07035680
Status:ACTIVE
Category:Private Limited Company

TARGETEASY LIMITED

37 REDWING AVENUE,WILTSHIRE,SN14 6XJ

Number:04005524
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