Advanced company searchLink opens in new window

BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED

Company number 06554925

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)
25 Jun 2024 AA Micro company accounts made up to 31 December 2023
16 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
16 Apr 2020 PSC01 Notification of Duncan Mayes as a person with significant control on 24 July 2019
16 Apr 2020 PSC07 Cessation of Robert Edward Price as a person with significant control on 24 July 2019
18 Nov 2019 AD01 Registered office address changed from C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Lt Atlantic House 96a Clarence Road Fleet Hampshire GU51 3XU on 18 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 AP01 Appointment of Mr Duncan Paul Mayes as a director on 24 July 2019
06 Aug 2019 TM01 Termination of appointment of Robert Edward Price as a director on 24 July 2019
17 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
17 Apr 2018 PSC01 Notification of Robert Edward Price as a person with significant control on 6 April 2016
17 Apr 2018 PSC01 Notification of John Hubert Fisher as a person with significant control on 6 April 2016
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
25 Sep 2017 AP03 Appointment of Mr Mark Haldane as a secretary on 25 September 2017
25 Sep 2017 TM02 Termination of appointment of Hurst Warne & Partners Llp as a secretary on 25 September 2017
25 Sep 2017 AD01 Registered office address changed from C/O Hurst Warne & Partners Llp Rhoda House 4a Church Road Fleet Hampshire GU51 3RU England to C/O Hurst Warne Commercial Property Management Ltd Rhoda House 4a Church Road Fleet Hampshire GU51 3RU on 25 September 2017