- Company Overview for BLUE BARN GROUP LIMITED (13362546)
- Filing history for BLUE BARN GROUP LIMITED (13362546)
- People for BLUE BARN GROUP LIMITED (13362546)
- Charges for BLUE BARN GROUP LIMITED (13362546)
- More for BLUE BARN GROUP LIMITED (13362546)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
19 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
04 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
07 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
24 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
15 Nov 2021 | AP01 | Appointment of Mrs Anne Christine Jones as a director on 15 November 2021 | |
20 Oct 2021 | PSC01 | Notification of Anne Christine Jones as a person with significant control on 15 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Mark Duncan Mitchell Jones as a person with significant control on 15 October 2021 | |
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
12 Aug 2021 | MR01 | Registration of charge 133625460002, created on 10 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX United Kingdom to 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ on 5 August 2021 | |
24 Jun 2021 | MR01 | Registration of charge 133625460001, created on 22 June 2021 | |
28 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-28
|