- Company Overview for BLUE LION PLACE FREEHOLD LIMITED (08345347)
- Filing history for BLUE LION PLACE FREEHOLD LIMITED (08345347)
- People for BLUE LION PLACE FREEHOLD LIMITED (08345347)
- More for BLUE LION PLACE FREEHOLD LIMITED (08345347)
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) |
---|---|---|---|
19 Nov 2018 | TM01 | Termination of appointment of Simon Nicholas Robinson as a director on 8 November 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | TM01 | Termination of appointment of Gareth Thomas Jones as a director on 1 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
29 Nov 2017 | AP01 | Appointment of Mr Geraint Wyn Rogers as a director on 9 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Fiona Mackay as a director on 9 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Mr Tanguy Jean Louis Marie Gustave Rolin Hymans on 17 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Tanguy Jean Louis Marie Gustave Rolin Hymans as a director on 17 November 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Feb 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
31 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Fiona Mackay on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Andrew Scott Charles Matthews on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Gareth Thomas Jones on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Edward Straw on 31 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Alexandra Dorothy Deane on 31 January 2014 |