This company is commonly known as Blueoak Estates (west Kirby) Limited. The company was founded 9 years ago and was given the registration number 09242747. The firm's registered office is in CHESTER. You can find them at 20 Grosvenor Street, , Chester, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLUEOAK ESTATES (WEST KIRBY) LIMITED |
---|---|---|
Company Number | : | 09242747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Grosvenor Street, Chester, England, CH1 2DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Street, Chester, England, CH1 2DD | Director | 01 October 2014 | Active |
20, Grosvenor Street, Chester, England, CH1 2DD | Director | 01 October 2014 | Active |
20, Grosvenor Street, Chester, England, CH1 2DD | Director | 01 October 2014 | Active |
Mr Stephen Hugh Roberts | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Grosvenor Street, Chester, England, CH1 2DD |
Nature of control | : |
|
Blueoak Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20 Grosvenor Street, Chester, England, CH1 2DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Change account reference date company current extended. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.