BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
Company number 04762910
- Company Overview for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED (04762910)
- Filing history for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED (04762910)
- People for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED (04762910)
- Charges for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED (04762910)
- More for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED (04762910)
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) |
---|---|---|---|
20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
14 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Mrs Juliet Marie Hayward on 15 September 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Channing Christopher Mcdonald on 13 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 13 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ on 13 May 2021 | |
13 May 2021 | PSC04 | Change of details for Mrs Gretchen Ryan as a person with significant control on 13 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Mar 2021 | AP01 | Appointment of Mr Adrian James Heath-Lunt as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mrs Megan Krause as a director on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mrs Juliet Marie Hayward as a director on 1 March 2021 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | SH02 | Sub-division of shares on 1 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC04 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Jonathan Mansell Ryan on 13 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mrs Gretchen Ryan as a person with significant control on 13 May 2020 | |
13 May 2020 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Channing Christopher Mcdonald on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Alan Charles Gall on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 13 May 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |