- Company Overview for BLUE SPIRE LIMITED (09476791)
- Filing history for BLUE SPIRE LIMITED (09476791)
- People for BLUE SPIRE LIMITED (09476791)
- Charges for BLUE SPIRE LIMITED (09476791)
- More for BLUE SPIRE LIMITED (09476791)
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) |
---|---|---|---|
29 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
29 May 2020 | MR04 | Satisfaction of charge 094767910002 in full | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
09 May 2019 | MR01 | Registration of charge 094767910002, created on 9 May 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Charles Arthur Hunt as a director on 31 March 2019 | |
23 Jan 2019 | PSC07 | Cessation of Ravinder Jain as a person with significant control on 31 March 2017 | |
23 Jan 2019 | PSC07 | Cessation of Katie Wilson as a person with significant control on 31 March 2017 | |
23 Jan 2019 | PSC01 | Notification of Geoffrey Alan Frost as a person with significant control on 1 April 2017 | |
23 Jan 2019 | PSC01 | Notification of James O'rourke as a person with significant control on 1 April 2017 | |
03 Jan 2019 | CH01 | Director's details changed for Mr James O'rourke on 3 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mrs Katie Wilson as a director on 1 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
08 Feb 2016 | TM01 | Termination of appointment of Peter Graham Rollison as a director on 31 January 2016 | |
06 Aug 2015 | MR01 | Registration of charge 094767910001, created on 3 August 2015 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
09 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|