- 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) |
---|---|---|---|
07 Jul 2020 | AP01 | Appointment of Mr Mitchell Dean as a director on 3 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Darren William John Sharkey as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
12 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
09 Jul 2019 | PSC05 | Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | RP04CH04 | Second filing to change the details of Omw Cosec Services Limited as a secretary | |
17 Apr 2019 | CH04 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 | |
19 Mar 2019 | CH04 |
Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
|
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
16 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 04/07/2016 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
22 Aug 2018 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
23 May 2018 | CH01 | Director's details changed for Mr Darren William John Sharkey on 17 May 2018 | |
02 May 2018 | CC04 | Statement of company's objects | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
19 Jan 2018 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018 |