- Company Overview for BLUEPRINT INITIATIVES LIMITED (07900334)
- Filing history for BLUEPRINT INITIATIVES LIMITED (07900334)
- People for BLUEPRINT INITIATIVES LIMITED (07900334)
- Charges for BLUEPRINT INITIATIVES LIMITED (07900334)
- More for BLUEPRINT INITIATIVES LIMITED (07900334)
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) |
---|---|---|---|
06 Aug 2018 | AD01 | Registered office address changed from The Business Centre Edward Street Redditch B97 6HA England to 311 Ballards Lane London N12 8LY on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of James Pritchard as a director on 12 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr James Pritchard as a director on 12 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to The Business Centre Edward Street Redditch B97 6HA on 25 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
03 Jan 2018 | MR08 | Registration of charge 079003340001, created on 18 December 2017 without deed | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
13 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Jun 2012 | CERTNM |
Company name changed wallridge LIMITED\certificate issued on 13/06/12
|
|
13 Jun 2012 | CONNOT | Change of name notice | |
02 May 2012 | AP01 | Appointment of Mr Robert Fauvel Picot as a director | |
02 May 2012 | AP01 | Appointment of Mr Paul Masson as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Paul Masson as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Robert Fauvel Picot as a director | |
20 Apr 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 April 2012 |