BL BLUEBUTTON 2014 LIMITED

Register to unlock more data on OkredoRegister

BL BLUEBUTTON 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09048771

Incorporation date

20/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Teneo Finicaial Advisory Limited The Colomor Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon10/12/2025
Register inspection address has been changed to York House 45 Seymour Street London W1H 7LX
dot icon10/12/2025
Register(s) moved to registered inspection location York House 45 Seymour Street London W1H 7LX
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Declaration of solvency
dot icon24/11/2025
Appointment of a voluntary liquidator
dot icon24/11/2025
Registered office address changed from York House 45 Seymour Street London W1H 7LX to C/O Teneo Finicaial Advisory Limited the Colomor Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-11-24
dot icon12/11/2025
Termination of appointment of Paul Stuart Macey as a director on 2025-11-10
dot icon12/11/2025
Termination of appointment of David Ian Lockyer as a director on 2025-11-12
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 23/07/24
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon30/07/2024
Statement by Directors
dot icon05/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/07/2023
Termination of appointment of Nigel Mark Webb as a director on 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
-
dot icon28/03/2022
Rectified the form AP01 was removed from the public register on 16/11/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon07/02/2022
Full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon07/05/2021
Director's details changed for Mr Hursh Shah on 2021-02-26
dot icon28/10/2020
Full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon10/09/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Director's details changed for Mr Nigel Mark Webb on 2019-07-04
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon02/04/2019
Termination of appointment of Timothy Andrew Roberts as a director on 2019-03-31
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon12/10/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon24/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon07/03/2017
Appointment of Mr David Ian Lockyer as a director on 2017-02-24
dot icon06/03/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-02-24
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Charles John Middleton as a director on 2016-02-22
dot icon01/03/2016
Appointment of Paul Stuart Macey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Jonathan Charles Mcnuff as a director on 2016-02-22
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Anthony Braine as a director on 2014-07-31
dot icon08/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2015
Termination of appointment of a director
dot icon26/03/2015
Appointment of Hursh Shah as a director on 2015-03-24
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon18/11/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon07/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon20/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITISH LAND COMPANY SECRETARIAL LIMITED
Corporate Secretary
20/05/2014 - Present
93
Mcnuff, Jonathan Charles
Director
22/02/2016 - 31/03/2026
380
Grose, Benjamin Toby
Director
20/05/2014 - 02/10/2014
365
Vandevivere, Jean-Marc
Director
20/05/2014 - 31/01/2016
233
Middleton, Charles John
Director
22/02/2016 - 31/03/2022
379

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL BLUEBUTTON 2014 LIMITED

BL BLUEBUTTON 2014 LIMITED is an(a) Liquidation company incorporated on 20/05/2014 with the registered office located at C/O Teneo Finicaial Advisory Limited The Colomor Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL BLUEBUTTON 2014 LIMITED?

toggle

BL BLUEBUTTON 2014 LIMITED is currently Liquidation. It was registered on 20/05/2014 .

Where is BL BLUEBUTTON 2014 LIMITED located?

toggle

BL BLUEBUTTON 2014 LIMITED is registered at C/O Teneo Finicaial Advisory Limited The Colomor Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does BL BLUEBUTTON 2014 LIMITED do?

toggle

BL BLUEBUTTON 2014 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL BLUEBUTTON 2014 LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.