- Company Overview for BLUEFIELD SIF INVESTMENTS LIMITED (08577841)
- Filing history for BLUEFIELD SIF INVESTMENTS LIMITED (08577841)
- People for BLUEFIELD SIF INVESTMENTS LIMITED (08577841)
- Charges for BLUEFIELD SIF INVESTMENTS LIMITED (08577841)
- More for BLUEFIELD SIF INVESTMENTS LIMITED (08577841)
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 Jun 2019 | CH01 | Director's details changed for Mr James Robert Armstrong on 25 March 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr John Philip Henry Schomberg Scott on 9 October 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr John Leonard Rennocks on 9 October 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Michael Antony Rand on 9 October 2018 | |
15 Apr 2019 | CH01 | Director's details changed for Mr James Robert Armstrong on 9 October 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Michael Antony Rand as a director on 28 March 2019 | |
11 Oct 2018 | AA | Full accounts made up to 30 June 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Neil Anthony Wood on 9 October 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
25 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Neil Anthony Wood as a director on 11 December 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
11 May 2017 | MA | Memorandum and Articles of Association | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Oct 2016 | MR04 | Satisfaction of charge 085778410001 in full | |
29 Sep 2016 | MR01 | Registration of charge 085778410002, created on 26 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
09 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr James Robert Armstrong on 1 August 2014 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
13 Jun 2014 | MR01 | Registration of charge 085778410001 |