This company is commonly known as Bluenotch Limited. The company was founded 50 years ago and was given the registration number 01124571. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLUENOTCH LIMITED |
---|---|---|
Company Number | : | 01124571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1973 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 27 August 2019 | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Director | 27 August 2019 | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Director | 27 August 2019 | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Director | 27 August 2019 | Active |
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US | Corporate Director | 27 August 2019 | Active |
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR | Secretary | - | Active |
80 Brighton Road, Horley, RH6 7JQ | Director | - | Active |
13 Lichfield Road, Kew Gardens, Richmond, TW9 3JR | Director | - | Active |
Pears Family Investments Limited | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr David William Dove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, Brighton Road, Horley, United Kingdom, RH6 7JQ |
Nature of control | : |
|
Mrs Maureen Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Lichfield Road, Richmond, United Kingdom, TW9 3JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Change corporate director company with change date. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Change account reference date company current shortened. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person secretary company with name date. | Download |
2019-08-28 | Officers | Appoint corporate director company with name date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.