- Company Overview for THE BLUECOAT (02246627)
- Filing history for THE BLUECOAT (02246627)
- People for THE BLUECOAT (02246627)
- Charges for THE BLUECOAT (02246627)
- More for THE BLUECOAT (02246627)
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) |
---|---|---|---|
12 Jun 2008 | 288a | Secretary appointed stephen charles mahon | |
12 Jun 2008 | 288b | Appointment terminated secretary christopher dixon | |
23 Apr 2008 | 288b | Appointment terminated director simon ryder | |
06 Feb 2008 | CERTNM | Company name changed bluecoat arts centre LIMITED\certificate issued on 06/02/08 | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
07 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
04 Jan 2008 | 288a | New director appointed | |
08 Nov 2007 | 363s |
Annual return made up to 03/10/07
|
|
03 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288a | New secretary appointed | |
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
22 Jan 2007 | AA | Full accounts made up to 31 March 2006 | |
06 Jan 2007 | 288b | Director resigned | |
07 Nov 2006 | 363s |
Annual return made up to 03/10/06
|
|
19 Oct 2006 | 288b | Secretary resigned;director resigned | |
19 Oct 2006 | 288a | New secretary appointed | |
01 Jun 2006 | 288a | New director appointed | |
04 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
03 Feb 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 288a | New director appointed | |
24 Nov 2005 | 363s | Annual return made up to 03/10/05 | |
24 Nov 2005 | 288a | New secretary appointed |