- Company Overview for BLUEPRINT (NOMINEES) LIMITED (05385025)
- Filing history for BLUEPRINT (NOMINEES) LIMITED (05385025)
- People for BLUEPRINT (NOMINEES) LIMITED (05385025)
- Charges for BLUEPRINT (NOMINEES) LIMITED (05385025)
- More for BLUEPRINT (NOMINEES) LIMITED (05385025)
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) |
---|---|---|---|
28 Apr 2015 | AP01 | Appointment of Councillor Graham Ransley Chapman as a director on 9 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Councillor Jonathan Neil Collins as a director on 9 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AD02 | Register inspection address has been changed from C/O Igloo Regeneration Hope Mill 113 Pollard Street Manchester M4 7JA United Kingdom to Dale House 35 Dale Street Manchester M1 2HF | |
29 Jan 2015 | CH01 | Director's details changed for Mr Christopher Kenrick Brown on 15 May 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Christopher Kenrick Brown on 15 May 2014 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Margaret Allen as a director | |
21 May 2014 | CH04 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH04 | Secretary's details changed for Igloo Regenerations Limited on 31 January 2014 | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Mr Mark Nevitt as a director | |
28 May 2013 | TM01 | Termination of appointment of Neil Gardiner as a director | |
08 May 2013 | MR01 | Registration of charge 053850250030 | |
12 Mar 2013 | TM01 | Termination of appointment of Marcus Shepherd as a director | |
12 Mar 2013 | AD02 | Register inspection address has been changed | |
20 Feb 2013 | TM01 | Termination of appointment of Marcus Shepherd as a director | |
02 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Apr 2012 | AP01 | Appointment of Mr Graham Dobbs as a director | |
24 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Paul Spooner as a director | |
05 Jan 2012 | AP01 | Appointment of Mrs Margaret Allen as a director | |
14 Nov 2011 | AD01 | Registered office address changed from Apex Court City Link Nottingham NG2 4LA on 14 November 2011 |