-
BLUEOAK ESTATES (TIMPERLEY) LIMITED - 20, Grosvenor Street, Chester, CH1 2DD, United Kingdom
Company Information
- Company registration number
- 10324132
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 20
- Grosvenor Street
- Chester
- CH1 2DD
- United Kingdom 20, Grosvenor Street, Chester, CH1 2DD, United Kingdom UK
Management
- Managing Directors
- MACLEAN, Iain Stuart
- MURDOCH, Colin Ian
- ROBERTS, Stephen Hugh
- Company secretaries
- ROBERTS, Stephen Hugh
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-08-10
- Dissolved on
- 2022-12-20
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Coda Investments Limited
- Blueoak Estates Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-06-25
- Last Date: 2020-06-11
-
BLUEOAK ESTATES (TIMPERLEY) LIMITED Company Description
- BLUEOAK ESTATES (TIMPERLEY) LIMITED is a ltd registered in United Kingdom with the Company reg no 10324132. Its current trading status is "closed". It was registered 2016-08-10. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at 20 .
Get BLUEOAK ESTATES (TIMPERLEY) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blueoak Estates (Timperley) Limited - 20, Grosvenor Street, Chester, CH1 2DD, United Kingdom
Did you know? kompany provides original and official company documents for BLUEOAK ESTATES (TIMPERLEY) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-02-04) - AA
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-09-04) - DISS40
-
gazette-notice-compulsory (2019-09-03) - GAZ1
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
mortgage-satisfy-charge-full (2019-07-17) - MR04
-
resolution (2019-04-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
change-account-reference-date-company-previous-shortened (2018-08-22) - AA01
-
notification-of-a-person-with-significant-control (2018-08-13) - PSC02
-
change-to-a-person-with-significant-control (2018-08-13) - PSC05
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-08) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-03) - SH01
-
capital-alter-shares-subdivision (2017-11-03) - SH02
-
capital-name-of-class-of-shares (2017-11-03) - SH08
-
confirmation-statement-with-updates (2017-10-24) - CS01
-
notification-of-a-person-with-significant-control (2017-10-24) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-24) - PSC07
keyboard_arrow_right 2016
-
incorporation-company (2016-08-10) - NEWINC
-
capital-name-of-class-of-shares (2016-12-08) - SH08
-
resolution (2016-12-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-15) - MR01