BLUE ORANGE BRAND MANAGEMENT LIMITED
Company number 03708700
- Company Overview for BLUE ORANGE BRAND MANAGEMENT LIMITED (03708700)
- Filing history for BLUE ORANGE BRAND MANAGEMENT LIMITED (03708700)
- People for BLUE ORANGE BRAND MANAGEMENT LIMITED (03708700)
- Charges for BLUE ORANGE BRAND MANAGEMENT LIMITED (03708700)
- More for BLUE ORANGE BRAND MANAGEMENT LIMITED (03708700)
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) |
---|---|---|---|
17 May 2013 | AD01 | Registered office address changed from Carpenter's Shed Cokenach Estate Barkway Royston Hertfordshire SG8 8DL England on 17 May 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from 106 High Street Barkway Nr Royston Herts SG8 8EG on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Penelope Louise Anderson on 28 January 2011 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Penelope Louise Anderson on 29 January 2010 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
11 Sep 2008 | AAMD | Amended accounts made up to 29 February 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary nicholas anderson | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Mar 2008 | 363s | Return made up to 29/01/08; full list of members | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: anderson & co sumpter house 8 station road histon cambridge CBL4 9LQ | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
21 Jun 2007 | 395 | Particulars of mortgage/charge | |
09 Mar 2007 | 363s |
Return made up to 29/01/07; full list of members
|
|
03 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Mar 2006 | 363s |
Return made up to 29/01/06; full list of members
|