BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED
Company number 07316419
- Company Overview for BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED (07316419)
- Filing history for BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED (07316419)
- People for BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED (07316419)
- Charges for BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED (07316419)
- More for BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED (07316419)
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) |
---|---|---|---|
26 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
21 Aug 2017 | PSC02 | Notification of The British Land Company Plc as a person with significant control on 6 April 2016 | |
26 Apr 2017 | TM01 | Termination of appointment of Anil Khera as a director on 26 April 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Michael John Pegler as a director on 6 August 2015 | |
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jul 2015 | AUD | Auditor's resignation | |
09 Feb 2015 | CH01 | Director's details changed for Stephen Howard Moore on 1 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 |