About

Registered Number: 02111782
Date of Incorporation: 18/03/1987 (38 years ago)
Company Status: Active
Registered Address: 2 Court Mews, 268 London Road, Cheltenham, Gloucestershire, GL52 6HS

 

Bluelimit Developments Ltd was founded on 18 March 1987 and has its registered office in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for Bluelimit Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINFIELD, Deborah Lyn 31 March 1997 - 1
WINFIELD, David N/A 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
PSC04 - N/A 12 August 2020
PSC04 - N/A 12 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 25 September 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 28 September 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 24 October 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 30 March 2014
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 25 September 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 07 December 2007
363s - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 20 February 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 26 September 2003
363s - Annual Return 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 24 April 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 20 September 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 25 August 1998
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 29 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 26 March 1993
395 - Particulars of a mortgage or charge 02 December 1992
395 - Particulars of a mortgage or charge 01 December 1992
363s - Annual Return 09 October 1992
287 - Change in situation or address of Registered Office 09 January 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 03 October 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 30 January 1990
DISS40 - Notice of striking-off action discontinued 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 22 January 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
288 - N/A 23 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1987
288 - N/A 19 March 1987
NEWINC - New incorporation documents 18 March 1987
CERTINC - N/A 18 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2011 Outstanding

N/A

Legal charge 04 December 2007 Outstanding

N/A

Deed of charge 19 February 2007 Outstanding

N/A

Legal charge 24 November 1992 Fully Satisfied

N/A

Debenture 24 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.