- Company Overview for BLUSPEC HOSPITALITY LTD (04741346)
- Filing history for BLUSPEC HOSPITALITY LTD (04741346)
- People for BLUSPEC HOSPITALITY LTD (04741346)
- More for BLUSPEC HOSPITALITY LTD (04741346)
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
|
|
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
|
|
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
|
|
13 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
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 |