- Company Overview for BLUEFORD LIMITED (00741510)
- Filing history for BLUEFORD LIMITED (00741510)
- People for BLUEFORD LIMITED (00741510)
- Charges for BLUEFORD LIMITED (00741510)
- More for BLUEFORD LIMITED (00741510)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
01 Mar 2024 | CH03 | Secretary's details changed for Sara Gillian Rabl on 1 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Sara Gillian Rabl on 1 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Preston Martin Charles Rabl on 1 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Andrew William Kennedy Merriam on 1 February 2024 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
20 Feb 2018 | MR01 | Registration of charge 007415100001, created on 15 February 2018 | |
20 Feb 2018 | MR01 | Registration of charge 007415100002, created on 15 February 2018 | |
19 Jan 2018 | PSC02 | Notification of Amberhook Investments Limited as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |