About

Registered Number: 05072266
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Ty-To-Maen Farm Newton Road, Rumney, Cardiff, CF3 2EJ,

 

Having been setup in 2004, Bluefield Land Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, David John 14 July 2005 - 1
GOODMAN, Gary 14 July 2005 14 December 2017 1
JENKINS, Daymion 14 July 2005 14 April 2014 1
RUDDLE, Bennet Coleridge 12 March 2004 14 July 2005 1
Secretary Name Appointed Resigned Total Appointments
RUDDLE, Nicola 12 March 2004 14 July 2005 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 30 November 2018
MR04 - N/A 25 September 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 16 August 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 23 February 2018
PSC02 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 15 September 2017
AUD - Auditor's letter of resignation 13 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 September 2014
TM02 - Termination of appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 21 October 2013
CH03 - Change of particulars for secretary 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 03 October 2011
AA01 - Change of accounting reference date 18 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 22 September 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 28 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 10 September 2009
AUD - Auditor's letter of resignation 21 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
287 - Change in situation or address of Registered Office 16 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 04 July 2007
395 - Particulars of a mortgage or charge 19 January 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
363a - Annual Return 23 March 2006
RESOLUTIONS - N/A 30 July 2005
RESOLUTIONS - N/A 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
225 - Change of Accounting Reference Date 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
287 - Change in situation or address of Registered Office 22 July 2004
287 - Change in situation or address of Registered Office 23 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Legal mortgage 29 February 2008 Outstanding

N/A

Legal mortgage 29 February 2008 Outstanding

N/A

Legal mortgage 17 January 2007 Outstanding

N/A

Mortgage 25 July 2006 Outstanding

N/A

Legal mortgage 25 July 2006 Outstanding

N/A

Legal mortgage 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.