Advanced company searchLink opens in new window

BLUE YONDER CHARTERS LTD

Company number 06568250

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)
03 Nov 2011 TM01 Termination of appointment of Diane Platt as a director
03 Nov 2011 AD01 Registered office address changed from 31B Millman Road Reading Berkshire RG2 2AZ England on 3 November 2011
08 Mar 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mrs Diane Platt on 1 November 2010
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Nov 2009 AP01 Appointment of Mrs Patricia Diane Platt as a director
24 Nov 2009 AP01 Appointment of Mrs Diane Platt as a director
24 Nov 2009 AP01 Appointment of Mrs Patricia Diane Platt as a director
24 Nov 2009 AP01 Appointment of Mrs Diane Platt as a director
04 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 AP01 Appointment of Mrs Patricia Diane Platt as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 29/03/11 as it was invalid or ineffective
27 Oct 2009 AD01 Registered office address changed from Indigo Broadmede House 5-25 Panton Street London SW1Y 4DR on 27 October 2009
27 Oct 2009 TM01 Termination of appointment of Stuart Bowen Davies as a director
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Aug 2008 363a Return made up to 01/08/08; full list of members
30 May 2008 288a Director appointed mr stuart bowen davies
29 May 2008 288b Appointment terminated director alistair lee
29 May 2008 288b Appointment terminated director charles platt
17 Apr 2008 NEWINC Incorporation