BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED
Company number 04471299
- Company Overview for BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED (04471299)
- Filing history for BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED (04471299)
- People for BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED (04471299)
- More for BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED (04471299)
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) |
---|---|---|---|
30 Jan 2015 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Simon John Michael Devonald as a director on 5 January 2015 | |
09 Jan 2015 | TM01 | Termination of appointment of David Simon Mcdonald as a director on 5 January 2015 | |
09 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Jul 2013 | CH04 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Mr David Simon Mcdonald on 26 November 2010 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
14 Jul 2010 | TM01 | Termination of appointment of Craig Staiano as a director | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
15 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2008 | 363a | Return made up to 27/06/08; full list of members | |
13 May 2008 | 288c | Secretary's change of particulars the mcdonald partnership logged form | |
01 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
11 Feb 2008 | 288c | Secretary's particulars changed | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 9NT |