About

Registered Number: 04217120
Date of Incorporation: 15/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEADOWS, Katharine Anne 10 October 2012 01 June 2014 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.