- Company Overview for BLUEPRINT ORGANISATION LIMITED (04821809)
- Filing history for BLUEPRINT ORGANISATION LIMITED (04821809)
- People for BLUEPRINT ORGANISATION LIMITED (04821809)
- Charges for BLUEPRINT ORGANISATION LIMITED (04821809)
- Insolvency for BLUEPRINT ORGANISATION LIMITED (04821809)
- Registers for BLUEPRINT ORGANISATION LIMITED (04821809)
- More for BLUEPRINT ORGANISATION LIMITED (04821809)
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) |
---|---|---|---|
24 Aug 2024 | AD03 | Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | |
24 Aug 2024 | AD02 | Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
13 Aug 2024 | TM01 | Termination of appointment of Mitchell Dean as a director on 30 June 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 25 March 2024 | |
25 Mar 2024 | LIQ01 | Declaration of solvency | |
25 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | CH01 | Director's details changed for Mr Mitchell Dean on 9 October 2023 | |
13 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
31 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Jul 2021 | SH19 |
Statement of capital on 14 July 2021
|
|
14 Jul 2021 | SH20 | Statement by Directors | |
14 Jul 2021 | CAP-SS | Solvency Statement dated 30/06/21 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
25 May 2021 | PSC05 | Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 May 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Stephen Charles Gazard on 3 July 2020 | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
21 Sep 2020 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates |