Company NameBluetouch Developments Limited
DirectorPeter Jones
Company StatusActive
Company Number09401957
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Crown Industrial Estate Poland Street
Manchester
M4 6BN
Director NameMatthew Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Central Place
Station Road
Wilmslow
SK9 1BU
Secretary NameMatthew Jones
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address23 Central Place
Station Road
Wilmslow
SK9 1BU

Location

Registered Address806 61 Houldsworth Street
Manchester
M1 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

29 September 2017Delivered on: 9 October 2017
Persons entitled: Aberclay Limited

Classification: A registered charge
Particulars: Land to the north of station road, prees near whitchurch, shropshire SY13 2DW as shown edged red on the attached plan.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Aberclay Limited

Classification: A registered charge
Particulars: Land to the north of station road, prees near whitchurch, shropshire SY13 2DW (unregistered land).
Outstanding

Filing History

6 November 2023Change of details for Mr Peter Jones as a person with significant control on 25 March 2022 (2 pages)
6 November 2023Director's details changed for Mr Peter Jones on 25 March 2022 (2 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 September 2023Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN England to 806 61 Houldsworth Street Manchester M1 2FB on 5 September 2023 (1 page)
3 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
5 December 2022Registered office address changed from Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6BN on 5 December 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
5 November 2021Change of details for Mr Peter Jones as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Peter Jones on 4 November 2021 (2 pages)
4 November 2021Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Unit 7 Crown Industrial Estate Poland Street Manchester M4 6AZ on 4 November 2021 (1 page)
4 November 2021Change of details for Mr Peter Jones as a person with significant control on 4 November 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
30 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 December 2020Cessation of Mathew Jones as a person with significant control on 27 November 2020 (1 page)
7 December 2020Change of details for Mr Peter Jones as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Termination of appointment of Matthew Jones as a director on 27 November 2020 (1 page)
7 December 2020Termination of appointment of Matthew Jones as a secretary on 27 November 2020 (1 page)
26 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
18 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019 (1 page)
17 October 2018Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 17 October 2018 (1 page)
9 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 June 2018Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES United Kingdom to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 19 June 2018 (1 page)
13 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Registration of charge 094019570002, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
9 October 2017Registration of charge 094019570001, created on 29 September 2017 (51 pages)
9 October 2017Registration of charge 094019570002, created on 29 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
9 October 2017Registration of charge 094019570001, created on 29 September 2017 (51 pages)
10 August 2017Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle Stockport SK8 6ES on 10 August 2017 (1 page)
25 July 2017Notification of Peter Jones as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Peter Jones as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Peter Jones as a director on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Appointment of Mr Peter Jones as a director on 25 July 2017 (2 pages)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page)
6 June 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 6 June 2016 (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(27 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(27 pages)