- Company Overview for BLUE GUNNER LIMITED (09888042)
- Filing history for BLUE GUNNER LIMITED (09888042)
- People for BLUE GUNNER LIMITED (09888042)
- Charges for BLUE GUNNER LIMITED (09888042)
- More for BLUE GUNNER LIMITED (09888042)
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) |
---|---|---|---|
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
07 Jun 2024 | PSC04 | Change of details for Mr Philip John Hall as a person with significant control on 15 May 2024 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
07 Jan 2021 | AD01 | Registered office address changed from 38 Lyndhurst Road Bexleyheath DA7 6DF England to Energie Winchester the Brooks Winchester SO23 8QY on 7 January 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
29 May 2018 | PSC04 | Change of details for Mr Philip John Hall as a person with significant control on 24 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Philip John Hall on 24 May 2018 | |
18 May 2018 | MR01 | Registration of charge 098880420001, created on 16 May 2018 | |
29 Mar 2018 | AP01 | Appointment of Susan Perez-Hall as a director on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Sarah Evans as a director on 29 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 18 New Road West Molesey Surrey KT8 1QB United Kingdom to 38 Lyndhurst Road Bexleyheath DA7 6DF on 6 March 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
25 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |