Advanced company searchLink opens in new window

THE BLUE ROOMS (LONDON) LIMITED

Company number 04766975

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)
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
25 Mar 2014 MR04 Satisfaction of charge 5 in full
14 Jan 2014 MR01 Registration of charge 047669750006
22 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
14 May 2013 AA Accounts for a small company made up to 30 November 2012
18 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a small company made up to 30 November 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
22 Nov 2010 MG01 Duplicate mortgage certificatecharge no:5
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
19 Nov 2010 TM01 Termination of appointment of Chelsea Singh as a director
19 Nov 2010 TM01 Termination of appointment of Michael Hannah as a director
19 Nov 2010 AP01 Appointment of Mr Sumir Surendra Mehta as a director
19 Nov 2010 AP04 Appointment of Gordons Nominee Secretaries Limited as a secretary
19 Nov 2010 TM02 Termination of appointment of Michael Hannah as a secretary
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
28 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 30 November 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
19 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Chelsea Singh on 10 January 2010
19 May 2010 CH01 Director's details changed for Michael John Hannah on 1 January 2010
19 May 2010 CH03 Secretary's details changed for Michael Hannah on 1 January 2010
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jun 2009 363a Return made up to 16/05/09; full list of members