Advanced company searchLink opens in new window

BLUE GROUP COLLECTIVE LIMITED

Company number 08457615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 PSC04 Change of details for Mrs Tanya Baker as a person with significant control on 18 December 2024
06 Jan 2025 PSC04 Change of details for Mr Joost Anton Baker as a person with significant control on 18 December 2024
18 Dec 2024 PSC01 Notification of Tanya Baker as a person with significant control on 6 April 2016
15 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
06 Jan 2024 SH08 Change of share class name or designation
04 Jan 2024 MA Memorandum and Articles of Association
04 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Mar 2023 AP01 Appointment of Mrs Tanya Baker as a director on 21 March 2023
30 Sep 2022 CERTNM Company name changed jd containerlift holdings LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
21 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
07 Oct 2021 MR04 Satisfaction of charge 084576150001 in full
26 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Stuart Ashley Croft as a director on 19 February 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
05 Jan 2021 SH06 Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 6,131.00
14 Dec 2020 MR01 Registration of charge 084576150003, created on 10 December 2020
11 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Nov 2020 TM01 Termination of appointment of Darren Cutmore as a director on 10 November 2020
11 Nov 2020 AP01 Appointment of Mr Richard Terry Cleaver as a director on 28 October 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates