- 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) |
---|---|---|---|
17 Oct 2017 | TM02 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Darren William John Sharkey on 27 May 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of William Wallace Dobbin as a director on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 3 February 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 |
Confirmation statement made on 4 July 2016 with updates
|
|
01 Mar 2016 | TM01 | Termination of appointment of Richard David Freeman as a director on 19 February 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Andrew Bernard Thompson on 25 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Wakefield House Aspect Park Pipers Way Swindon Wiltshire SN3 1SA to Wiltshire Court Farnsby Street Swindon SN1 5AH on 1 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD02 | Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG | |
09 Feb 2015 | AD02 | Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
09 Feb 2015 | AD03 | Register(s) moved to registered inspection location Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
09 Feb 2015 | AD02 | Register inspection address has been changed to Millenium Bridge House 2 Lambeth Hill London EC4V 4GG | |
14 Nov 2014 | MISC | Section 519 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AP03 | Appointment of Dean Leonard Clarke as a secretary | |
04 Jul 2014 | TM02 | Termination of appointment of William Dobbin as a secretary | |
19 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2013 | MISC | Sect 519 |