- Company Overview for BLUE MARTINI GROUP LIMITED (09196164)
- Filing history for BLUE MARTINI GROUP LIMITED (09196164)
- People for BLUE MARTINI GROUP LIMITED (09196164)
- More for BLUE MARTINI GROUP LIMITED (09196164)
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) |
---|---|---|---|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | CERTNM |
Company name changed bournemouth promotional leisure LIMITED\certificate issued on 01/10/15
|
|
01 Oct 2015 | CONNOT | Change of name notice | |
17 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
21 May 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Carrington House Regent Place 126 - 130 Regent Street London W1B 5SE England to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 14 April 2015 | |
24 Oct 2014 | TM01 | Termination of appointment of Annie Arshak as a director on 20 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Peter Gorman as a director on 20 October 2014 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|