- Company Overview for BLUELARK LIMITED (03590504)
- Filing history for BLUELARK LIMITED (03590504)
- People for BLUELARK LIMITED (03590504)
- Charges for BLUELARK LIMITED (03590504)
- More for BLUELARK LIMITED (03590504)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 23 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Hopkin the Heath Lavenham Road Sudbury Great Waldinfield Suffolk England to 4 Hill Street Hill Street Ryde PO33 2QN on 7 September 2017 | |
19 Aug 2017 | AP01 | Appointment of Mr Dudley Lewis Brown as a director on 15 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from 150 Whitehall Road Gateshead Tyne and Wear NE8 1TP to Hopkin the Heath Lavenham Road Sudbury Great Waldinfield Suffolk on 7 August 2017 | |
19 Jul 2017 | TM01 | Termination of appointment of Robert James Hulse as a director on 14 July 2017 | |
19 Jul 2017 | AP03 | Appointment of Mr Malcolm Anthony Mascarenas as a secretary on 14 July 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
08 Jul 2017 | PSC01 | Notification of Dudley Lewis Brown as a person with significant control on 1 July 2017 | |
08 Jul 2017 | PSC07 | Cessation of Robert James Hulse as a person with significant control on 1 July 2017 | |
08 Jul 2017 | AP02 | Appointment of Blackhouse Quay Developments Limited as a director on 1 July 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |