Advanced company searchLink opens in new window

BLUSPEC HOSPITALITY LTD

Company number 04741346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
23 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 CERTNM Company name changed solicitors accounts management LTD\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
13 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AD01 Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS United Kingdom on 3 October 2012
07 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 16 February 2011
16 Feb 2011 TM01 Termination of appointment of Syed Naqvi as a director
16 Feb 2011 TM01 Termination of appointment of Heather Naqvi as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
27 Apr 2010 AP01 Appointment of Mr. Avninder Singh Sehmi as a director
27 Apr 2010 AD01 Registered office address changed from 47a Westow Street Crystal Palace London SE19 3RW on 27 April 2010
15 Apr 2010 CH01 Director's details changed for Heather Morris on 7 April 2010
15 Apr 2010 TM02 Termination of appointment of Heather Morris as a secretary
30 Mar 2010 AP01 Appointment of Heather Morris as a director
06 Feb 2010 AA Total exemption full accounts made up to 31 March 2009