- Company Overview for BLUE ARAN LIMITED (03089267)
- Filing history for BLUE ARAN LIMITED (03089267)
- People for BLUE ARAN LIMITED (03089267)
- Charges for BLUE ARAN LIMITED (03089267)
- More for BLUE ARAN LIMITED (03089267)
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) |
---|---|---|---|
20 Sep 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
20 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Feb 2018 | PSC04 | Change of details for Mr Andrzej Kosniowski as a person with significant control on 1 February 2018 | |
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
03 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
05 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
09 Nov 2016 | MR01 | Registration of charge 030892670003, created on 9 November 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
05 Nov 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from 9-14 Britannia Road Southampton Hampshire SO14 5RH to Unit 1 Orion Business Centre Wide Lane Southampton SO18 2HJ on 26 February 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Jan Pawel Kosniowski as a director on 1 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | CH01 | Director's details changed for Andrzej Kosniowski on 10 May 2013 | |
05 Nov 2013 | CH03 | Secretary's details changed for Andrzej Kosniowski on 10 May 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
24 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from 10 Spencer Road Eastleigh Hampshire SO50 9GR on 7 September 2011 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |