- Company Overview for BLUEDALE CORPORATE LIMITED (01504517)
- Filing history for BLUEDALE CORPORATE LIMITED (01504517)
- People for BLUEDALE CORPORATE LIMITED (01504517)
- Charges for BLUEDALE CORPORATE LIMITED (01504517)
- More for BLUEDALE CORPORATE LIMITED (01504517)
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) |
---|---|---|---|
05 Mar 2018 | AD01 | Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield South Yorkshire S20 3FR to 7th Floor 39 st. James's Street London SW1A 1JD on 5 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Andrew Max Bascombe as a director on 25 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr John Michael Botros as a director on 27 March 2017 | |
13 Apr 2017 | TM02 | Termination of appointment of Jadine Margaret Malone as a secretary on 29 March 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Jadine Margaret Malone as a director on 29 March 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Edward Timothy Razzall as a director on 28 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
21 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM01 | Termination of appointment of Jonathan Gwyn Mendus Edwards as a director on 18 December 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of John Michael Botros as a secretary on 3 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of John Michael Botros as a director on 3 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Jadine Margaret Malone as a director on 3 November 2014 | |
04 Nov 2014 | AP03 | Appointment of Mrs Jadine Margaret Malone as a secretary on 3 November 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Jonathan Gwyn Mendus Edwards as a director | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |