- Company Overview for BLUEGATE GROUP LIMITED (05388252)
- Filing history for BLUEGATE GROUP LIMITED (05388252)
- People for BLUEGATE GROUP LIMITED (05388252)
- Charges for BLUEGATE GROUP LIMITED (05388252)
- More for BLUEGATE GROUP LIMITED (05388252)
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) |
---|---|---|---|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
17 Jan 2014 | TM01 | Termination of appointment of Bilal Ahmed as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Sanjay Datwani as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Bilal Ahmed as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Sanjay Datwani as a director | |
16 Jul 2012 | AD01 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 16 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 13 July 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
18 Apr 2012 | TM01 | Termination of appointment of Sultan Ahmed as a director | |
18 Apr 2012 | TM02 | Termination of appointment of Paul Squire as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Aug 2011 | AP01 | Appointment of Mr Sanjay Datwani as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Balram Datwani as a director | |
27 Jun 2011 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |