Established in 2006, Blue Horse Developments Ltd has its registered office in Salford in Manchester. There are 2 directors listed for this company at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Isaac | 18 March 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOV, Haim | 02 July 2007 | 05 June 2008 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 08 April 2016 | |
3.6 - Abstract of receipt and payments in receivership | 10 February 2014 | |
RM02 - N/A | 10 February 2014 | |
RM02 - N/A | 10 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 10 February 2014 | |
RM02 - N/A | 10 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 March 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 01 February 2013 | |
LQ01 - Notice of appointment of receiver or manager | 01 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 23 August 2012 | |
LQ01 - Notice of appointment of receiver or manager | 25 February 2011 | |
LQ01 - Notice of appointment of receiver or manager | 25 February 2011 | |
AR01 - Annual Return | 31 December 2010 | |
CH01 - Change of particulars for director | 31 December 2010 | |
CH03 - Change of particulars for secretary | 31 December 2010 | |
AA - Annual Accounts | 31 December 2010 | |
AA - Annual Accounts | 31 December 2010 | |
AA - Annual Accounts | 31 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 December 2010 | |
AD01 - Change of registered office address | 31 December 2010 | |
RT01 - Application for administrative restoration to the register | 31 December 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 18 July 2009 | |
363a - Annual Return | 17 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 16 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
363s - Annual Return | 22 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 July 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2006 | |
287 - Change in situation or address of Registered Office | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 June 2008 | Outstanding |
N/A |
Debenture | 17 June 2008 | Outstanding |
N/A |
Legal mortgage | 19 December 2007 | Outstanding |
N/A |
Mortgage | 08 November 2007 | Outstanding |
N/A |
Mortgage debenture | 25 October 2007 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 2007 | Outstanding |
N/A |
Legal mortgage | 18 July 2007 | Outstanding |
N/A |
Debenture | 26 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 2006 | Fully Satisfied |
N/A |