- Company Overview for BLUE SQUARE PENN ROAD LIMITED (09317748)
- Filing history for BLUE SQUARE PENN ROAD LIMITED (09317748)
- People for BLUE SQUARE PENN ROAD LIMITED (09317748)
- Charges for BLUE SQUARE PENN ROAD LIMITED (09317748)
- More for BLUE SQUARE PENN ROAD LIMITED (09317748)
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) |
---|---|---|---|
02 Aug 2017 | MR04 | Satisfaction of charge 093177480006 in full | |
02 Aug 2017 | MR04 | Satisfaction of charge 093177480003 in full | |
02 Aug 2017 | MR04 | Satisfaction of charge 093177480005 in full | |
02 Aug 2017 | MR04 | Satisfaction of charge 093177480002 in full | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Feb 2017 | CS01 |
Confirmation statement made on 19 November 2016 with updates
|
|
25 Jan 2017 | AD01 | Registered office address changed from Wychbury Lees South Staffs Freight Building Lynn Lane Shenstone Staffordshire WS14 0ED to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 25 January 2017 | |
06 Oct 2016 | TM01 | Termination of appointment of Steven Kevin Smith as a director on 3 October 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 Sep 2016 | AA01 | Current accounting period shortened from 30 November 2015 to 31 May 2015 | |
08 Sep 2016 | AD01 | Registered office address changed from Breedon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ to Wychbury Lees South Staffs Freight Building Lynn Lane Shenstone Staffordshire WS14 0ED on 8 September 2016 | |
21 Jul 2016 | MR04 | Satisfaction of charge 093177480007 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 093177480008 in full | |
21 Jul 2016 | MR04 | Satisfaction of charge 093177480004 in full | |
04 Jul 2016 | MR01 | Registration of charge 093177480007, created on 30 June 2016 | |
04 Jul 2016 | MR01 | Registration of charge 093177480008, created on 30 June 2016 | |
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AR01 | Annual return made up to 19 November 2015 with full list of shareholders | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | MR01 | Registration of charge 093177480004, created on 4 November 2015 | |
11 Nov 2015 | MR01 | Registration of charge 093177480005, created on 4 November 2015 |