- Company Overview for BLUE HOUSE FINANCIAL SERVICES LTD (08338701)
- Filing history for BLUE HOUSE FINANCIAL SERVICES LTD (08338701)
- People for BLUE HOUSE FINANCIAL SERVICES LTD (08338701)
- More for BLUE HOUSE FINANCIAL SERVICES LTD (08338701)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
27 Sep 2024 | AD01 | Registered office address changed from The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to Winchester House Deane Gate Avenue Taunton TA1 2UH on 27 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Rosalind Joyce Ruff as a director on 10 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Andrew Hennah as a director on 10 September 2024 | |
27 Sep 2024 | PSC07 | Cessation of Rosaline Joyce Ruff as a person with significant control on 10 September 2024 | |
27 Sep 2024 | PSC07 | Cessation of Peter Derek Ruff as a person with significant control on 10 September 2024 | |
27 Sep 2024 | PSC02 | Notification of Bidco Ml Limited as a person with significant control on 10 September 2024 | |
24 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Rosalind Joyce Ruff as a director on 1 April 2016 |