Bluerock Developments Ltd was founded on 23 May 2007 with its registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at the business. The business has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Robert | 04 July 2007 | 30 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 May 2019 | |
DS01 - Striking off application by a company | 25 April 2019 | |
AA01 - Change of accounting reference date | 28 February 2019 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA - Annual Accounts | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2017 | |
AR01 - Annual Return | 21 June 2017 | |
AD01 - Change of registered office address | 21 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
RM02 - N/A | 25 January 2017 | |
RM02 - N/A | 25 January 2017 | |
AA - Annual Accounts | 07 March 2016 | |
AA - Annual Accounts | 07 March 2016 | |
3.6 - Abstract of receipt and payments in receivership | 23 October 2015 | |
AR01 - Annual Return | 08 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 13 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AD01 - Change of registered office address | 17 July 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AA - Annual Accounts | 20 January 2014 | |
3.6 - Abstract of receipt and payments in receivership | 07 November 2013 | |
3.6 - Abstract of receipt and payments in receivership | 10 May 2013 | |
3.6 - Abstract of receipt and payments in receivership | 31 October 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AA - Annual Accounts | 27 February 2012 | |
LQ01 - Notice of appointment of receiver or manager | 03 November 2011 | |
LQ01 - Notice of appointment of receiver or manager | 18 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
AR01 - Annual Return | 02 August 2011 | |
TM02 - Termination of appointment of secretary | 02 August 2011 | |
DISS16(SOAS) - N/A | 28 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363s - Annual Return | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 October 2008 | Outstanding |
N/A |
Mortgage debenture | 14 February 2008 | Outstanding |
N/A |
Legal mortgage | 14 February 2008 | Outstanding |
N/A |