- Company Overview for BLUELAKE ASSOCIATES LTD (06630278)
- Filing history for BLUELAKE ASSOCIATES LTD (06630278)
- People for BLUELAKE ASSOCIATES LTD (06630278)
- Charges for BLUELAKE ASSOCIATES LTD (06630278)
- More for BLUELAKE ASSOCIATES LTD (06630278)
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
|
|
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 |