- Company Overview for BLUEBRAY DEVELOPMENTS LIMITED (04644406)
- Filing history for BLUEBRAY DEVELOPMENTS LIMITED (04644406)
- People for BLUEBRAY DEVELOPMENTS LIMITED (04644406)
- Charges for BLUEBRAY DEVELOPMENTS LIMITED (04644406)
- More for BLUEBRAY DEVELOPMENTS LIMITED (04644406)
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) |
---|---|---|---|
04 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
20 Dec 2013 | MR01 | Registration of charge 046444060015 | |
20 Dec 2013 | MR01 | Registration of charge 046444060013 | |
20 Dec 2013 | MR01 | Registration of charge 046444060014 | |
23 Nov 2013 | MR01 | Registration of charge 046444060012 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
10 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from 22 St Johns Road Isleworth Middlesex TW7 6NW on 29 November 2011 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
09 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for John Richard Peete Manser on 9 February 2011 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Mar 2010 | CH01 | Director's details changed for Grant Stewart Franks on 4 March 2010 | |
19 Mar 2010 | CH03 | Secretary's details changed for Grant Stewart Franks on 4 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders |