Advanced company searchLink opens in new window

BLUE STAR SYNDICATE MANAGEMENT LIMITED

Company number 07134073

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)
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP03 Appointment of Miss Gillian Heather Phillips as a secretary on 28 July 2017
02 Aug 2017 TM02 Termination of appointment of Karen Elizabeth Graves as a secretary on 3 January 2017
07 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,350,002
30 Mar 2016 TM02 Termination of appointment of Adrian Paul Hacking as a secretary on 1 March 2016
30 Mar 2016 AP03 Appointment of Ms Karen Elizabeth Graves as a secretary on 1 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,350,002
01 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 1,350,002
04 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors unconditionally authorised to create 750,000 ord shares of gbp £1.00 each 24/03/2014
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
07 Oct 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Victor Yves Peignet on 23 January 2012
23 Jan 2012 CH01 Director's details changed for Mr Malcolm Charles Newman on 23 January 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders