BLUEPRINT FINANCIAL SERVICES LIMITED
Company number 04736809
- Company Overview for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- Filing history for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- People for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- Charges for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- Insolvency for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- Registers for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
- More for BLUEPRINT FINANCIAL SERVICES LIMITED (04736809)
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) |
---|---|---|---|
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
09 Jul 2019 | PSC05 | Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | RP04CH04 | Second filing to change the details of Omw Cosec Services Limited as a secretary | |
15 May 2019 | TM01 | Termination of appointment of Stephen Fryett as a director on 8 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
17 Apr 2019 | CH04 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 | |
19 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
|
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/04/2017 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AD02 | Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
23 May 2018 | CH01 | Director's details changed for Mr Darren William John Sharkey on 17 May 2018 | |
02 May 2018 | CC04 | Statement of company's objects | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
22 Jan 2018 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018 | |
01 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2017 | TM02 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Darren William John Sharkey on 27 May 2017 | |
05 May 2017 | CS01 |
Confirmation statement made on 16 April 2017 with updates
|
|
16 Feb 2017 | TM01 | Termination of appointment of William Wallace Dobbin as a director on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 3 February 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
01 Mar 2016 | TM01 | Termination of appointment of Richard David Freeman as a director on 19 February 2016 |