- Company Overview for BLUE GROUP COLLECTIVE LIMITED (08457615)
- Filing history for BLUE GROUP COLLECTIVE LIMITED (08457615)
- People for BLUE GROUP COLLECTIVE LIMITED (08457615)
- Charges for BLUE GROUP COLLECTIVE LIMITED (08457615)
- More for BLUE GROUP COLLECTIVE LIMITED (08457615)
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
|
|
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
|
|
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
|
|
14 Dec 2020 | MR01 | Registration of charge 084576150003, created on 10 December 2020 | |
11 Dec 2020 | SH03 |
Purchase of own shares.
|
|
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 |