Advanced company searchLink opens in new window

BLUEFIELD SIF INVESTMENTS LIMITED

Company number 08577841

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
13 Jun 2014 MR01 Registration of charge 085778410001