-
BLUE FIN HOMES LIMITED - Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, United Kingdom
Company Information
- Company registration number
- 09964628
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Buckland House 12 William Prance Road
- Plymouth Int Business Park
- Plymouth
- Devon
- PL6 5WR Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR UK
Management
- Managing Directors
- ANNEAR, Simon Gareth
- TURNER, Dominic John
- Company secretaries
- JENKS, Sarah
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-22
- Age Of Company 2016-01-22 8 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Paul Thomas
- Mr Dominic John Turner
- Mr Simon Gareth Annear
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-02-02
- Last Date: 2020-01-19
-
BLUE FIN HOMES LIMITED Company Description
- BLUE FIN HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 09964628. Its current trading status is "live". It was registered 2016-01-22. It has declared SIC or NACE codes as "41202". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-01-31.It can be contacted at Buckland House 12 William Prance Road .
Get BLUE FIN HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Fin Homes Limited - Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, United Kingdom
- 2016-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUE FIN HOMES 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
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
-
resolution (2020-05-28) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-04-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-04-16) - AA
-
confirmation-statement-with-updates (2020-01-21) - CS01
-
cessation-of-a-person-with-significant-control (2020-01-21) - PSC07
-
liquidation-voluntary-declaration-of-solvency (2020-05-28) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-28) - 600
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-03-08) - AA
-
termination-director-company-with-name-termination-date (2019-01-24) - TM01
-
confirmation-statement-with-no-updates (2019-01-21) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-10-12) - AA
-
confirmation-statement-with-no-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-24) - MR01
-
confirmation-statement-with-updates (2017-02-08) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-03-16) - SH01
-
appoint-person-secretary-company-with-name-date (2016-03-16) - AP03
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
termination-director-company-with-name-termination-date (2016-01-25) - TM01
-
incorporation-company (2016-01-22) - NEWINC