Founded in 2001, Bluestar Mortgages Ltd are based in Ashby De La Zouch, it's status at Companies House is "Active". The company has only one director. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEADOWS, Katharine Anne | 10 October 2012 | 01 June 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 16 June 2020 | |
DS01 - Striking off application by a company | 04 June 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
TM02 - Termination of appointment of secretary | 22 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AP03 - Appointment of secretary | 16 October 2012 | |
CERTNM - Change of name certificate | 10 October 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
287 - Change in situation or address of Registered Office | 06 August 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
363s - Annual Return | 10 July 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
RESOLUTIONS - N/A | 11 May 2006 | |
123 - Notice of increase in nominal capital | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 19 January 2005 | |
225 - Change of Accounting Reference Date | 23 December 2004 | |
363s - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
RESOLUTIONS - N/A | 30 August 2002 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
225 - Change of Accounting Reference Date | 23 April 2002 | |
CERTNM - Change of name certificate | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
287 - Change in situation or address of Registered Office | 23 May 2001 | |
NEWINC - New incorporation documents | 15 May 2001 |