- Company Overview for CORN MILL CONSULTING LIMITED (04662947)
- Filing history for CORN MILL CONSULTING LIMITED (04662947)
- People for CORN MILL CONSULTING LIMITED (04662947)
- Charges for CORN MILL CONSULTING LIMITED (04662947)
- More for CORN MILL CONSULTING LIMITED (04662947)
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) |
---|---|---|---|
24 May 2013 | SH08 | Change of share class name or designation | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
24 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2013 | AD01 | Registered office address changed from Meriden House, 6 Great Cornbow Halesowen West Midlands B63 3AB on 7 March 2013 | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2013 | CERTNM |
Company name changed blue rising systems LIMITED\certificate issued on 19/02/13
|
|
12 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | CH03 | Secretary's details changed for Mr Jason Paton on 18 April 2012 | |
15 May 2012 | CH01 | Director's details changed for Jason Andrew Paton on 18 April 2012 | |
10 Apr 2012 | AP03 | Appointment of Mr Jason Paton as a secretary | |
10 Apr 2012 | TM01 | Termination of appointment of Steven Wilkinson as a director | |
10 Apr 2012 | TM01 | Termination of appointment of David Willis as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Steven Wilkinson as a secretary | |
10 Apr 2012 | TM01 | Termination of appointment of Anthony Mills as a director | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Anthony John Mills on 1 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Anthony John Mills on 1 July 2011 | |
26 Apr 2011 | CH01 | Director's details changed for David Willis on 1 April 2011 | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
11 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders |