Advanced company searchLink opens in new window

BLUELAKE ASSOCIATES LTD

Company number 06630278

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)
22 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
15 Sep 2011 CERTNM Company name changed peak search & select (north) LTD\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2011 AP01 Appointment of Mr Michael Peter Cauchois as a director
28 Jun 2011 TM01 Termination of appointment of Simon Read as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 AD01 Registered office address changed from Tiplady Farm Pateley Bridge Harrogate N Yorks HG3 5DN on 19 July 2010
19 Jul 2010 AP01 Appointment of Mr Simon Christopher Read as a director
19 Jul 2010 TM01 Termination of appointment of Kim Harris as a director
07 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2009 363a Return made up to 25/06/09; full list of members
12 Jan 2009 288a Director appointed kim derek harris
26 Jun 2008 288b Appointment terminated director form 10 directors fd LTD
25 Jun 2008 NEWINC Incorporation