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) |
---|---|---|---|
10 Apr 2012 | AP01 | Appointment of Mr David Capel as a director | |
10 Apr 2012 | AP03 | Appointment of William Wallace Dobbin as a secretary | |
10 Apr 2012 | TM02 | Termination of appointment of Samantha Thompson as a secretary | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
18 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
07 Jul 2009 | 363a | Return made up to 16/04/09; full list of members | |
19 Mar 2009 | 363a | Return made up to 16/04/08; full list of members | |
18 Mar 2009 | 288c | Secretary's change of particulars / samantha thompson / 18/03/2009 | |
18 Mar 2009 | 288c | Director's change of particulars / andrew thompson / 18/03/2009 | |
04 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
13 May 2008 | RESOLUTIONS |
Resolutions
|
|
13 May 2008 | 287 | Registered office changed on 13/05/2008 from 51 moorgate london WC2A 3LH | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from 1 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB | |
02 Feb 2008 | AA | Accounts made up to 31 March 2007 | |
15 Jun 2007 | 363s | Return made up to 16/04/07; no change of members | |
28 Nov 2006 | CERTNM | Company name changed blueprint london LIMITED\certificate issued on 28/11/06 | |
02 Oct 2006 | AA | Partial exemption accounts made up to 31 March 2006 | |
21 Apr 2006 | 363s | Return made up to 16/04/06; full list of members | |
09 Mar 2006 | AA | Partial exemption accounts made up to 31 March 2005 | |
09 Mar 2006 | MISC | ML28 for accounts 31/03/05 | |
19 May 2005 | 363s | Return made up to 16/04/05; full list of members; amend |