- Company Overview for BLUEPRINT MANAGEMENT SYSTEMS LIMITED (02840589)
- Filing history for BLUEPRINT MANAGEMENT SYSTEMS LIMITED (02840589)
- People for BLUEPRINT MANAGEMENT SYSTEMS LIMITED (02840589)
- Charges for BLUEPRINT MANAGEMENT SYSTEMS LIMITED (02840589)
- More for BLUEPRINT MANAGEMENT SYSTEMS LIMITED (02840589)
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) |
---|---|---|---|
29 Aug 2012 | AP01 | Appointment of Philip James Newman as a director | |
14 Jun 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
29 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
25 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Michael Huw Hayman on 29 July 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr Christopher John Wigglesworth on 24 February 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Christopher John Wigglesworth on 24 February 2010 | |
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Sep 2009 | 122 | S-div | |
05 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2009 | 363a | Return made up to 29/07/09; full list of members | |
30 Jul 2009 | 190 | Location of debenture register | |
30 Jul 2009 | 353 | Location of register of members | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 12 gough square london EC4A 3DW united kingdom | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 1 pemberton row london EC4A 3BG | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jul 2008 | 363a | Return made up to 29/07/08; full list of members | |
06 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 |