BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED
Company number 06554925
- Company Overview for BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925)
- Filing history for BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925)
- People for BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925)
- More for BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED (06554925)
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 |