-
BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07687630
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Harpal House 14 Holyhead Road
- Handsworth
- Birmingham
- West Midlands
- B21 0LT
- England Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-29
- Age Of Company 2011-06-29 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Rajesh Sodhi
- Mr Rajesh Sodhi
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-10-02
- Annual Return
- Due Date: 2022-10-16
- Last Date: 2021-10-02
-
BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED Company Description
- BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED is a ltd registered in United Kingdom with the Company reg no 07687630. Its current trading status is "live". It was registered 2011-06-29. It has declared SIC or NACE codes as "68100". The latest annual return was filed up to 2012-10-02.It can be contacted at Harpal House 14 Holyhead Road .
Get BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blue Square Assets (Cleobury Mortimer) Limited - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
- 2011-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-29) - AA
-
confirmation-statement-with-updates (2021-01-19) - CS01
-
gazette-filings-brought-up-to-date (2021-01-20) - DISS40
-
gazette-notice-compulsory (2021-01-19) - GAZ1
-
confirmation-statement-with-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-24) - MR04
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
-
confirmation-statement-with-updates (2017-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
confirmation-statement-with-updates (2016-12-01) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
-
termination-director-company-with-name (2013-01-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
legacy (2013-02-22) - MG02
-
termination-director-company-with-name (2013-01-08) - TM01
keyboard_arrow_right 2012
-
legacy (2012-11-01) - MG01
-
legacy (2012-03-02) - MG01
-
legacy (2012-04-02) - MG02
-
legacy (2012-04-04) - MG01
-
appoint-person-director-company-with-name (2012-07-12) - AP01
-
termination-director-company-with-name (2012-07-12) - TM01
-
legacy (2012-10-01) - MG01
-
capital-allotment-shares (2012-10-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
-
appoint-person-director-company-with-name (2012-10-03) - AP01
-
appoint-person-director-company-with-name (2012-10-05) - AP01
-
legacy (2012-10-13) - MG01
-
termination-director-company-with-name (2012-10-15) - TM01
-
legacy (2012-10-19) - MG02
-
legacy (2012-10-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
keyboard_arrow_right 2011
-
legacy (2011-11-30) - MG01
-
appoint-person-director-company-with-name (2011-08-23) - AP01
-
incorporation-company (2011-06-29) - NEWINC