Advanced company searchLink opens in new window

BLUE ORANGE BRAND MANAGEMENT LIMITED

Company number 03708700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/07
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed