Advanced company searchLink opens in new window

BLUEPRINT ORGANISATION LIMITED

Company number 04821809

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital chaneg and information about people with significant control) was registered on 16/10/2018.
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
  • GBP 3,000
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
  • GBP 3,000
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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