- Company Overview for BLUESTREAM ACADEMY LTD (08021406)
- Filing history for BLUESTREAM ACADEMY LTD (08021406)
- People for BLUESTREAM ACADEMY LTD (08021406)
- Charges for BLUESTREAM ACADEMY LTD (08021406)
- More for BLUESTREAM ACADEMY LTD (08021406)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 9 October 2024 | |
22 Jul 2024 | AP01 | Appointment of Mr Harley John Braddock as a director on 18 July 2024 | |
08 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
09 Apr 2024 | PSC01 | Notification of Casey Braddock as a person with significant control on 8 October 2023 | |
09 Apr 2024 | PSC07 | Cessation of Shelley Everic Mccart as a person with significant control on 8 October 2023 | |
13 Feb 2024 | MR01 | Registration of charge 080214060001, created on 8 February 2024 | |
19 Oct 2023 | TM01 | Termination of appointment of Shelley Everic Mccart as a director on 8 October 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Apr 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
28 Mar 2023 | AP01 | Appointment of Mr Casey Braddock as a director on 20 February 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 15 March 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Eric O'connor as a secretary on 20 February 2023 | |
01 Nov 2022 | TM01 | Termination of appointment of Ross Cowlishaw as a director on 1 November 2022 | |
01 Nov 2022 | PSC01 | Notification of Shelley Mccart as a person with significant control on 31 October 2022 | |
01 Nov 2022 | PSC07 | Cessation of Ross Cowlishaw as a person with significant control on 31 October 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
01 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 15 October 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 |