- Company Overview for BLUE WATER PROPERTIES (UK) LIMITED (SC304973)
- Filing history for BLUE WATER PROPERTIES (UK) LIMITED (SC304973)
- People for BLUE WATER PROPERTIES (UK) LIMITED (SC304973)
- Charges for BLUE WATER PROPERTIES (UK) LIMITED (SC304973)
- More for BLUE WATER PROPERTIES (UK) LIMITED (SC304973)
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) |
---|---|---|---|
05 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
01 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
21 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: 14 city quay, dundee, DD1 3JA | |
09 Oct 2007 | 363s |
Return made up to 04/07/07; full list of members
|
|
15 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
13 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
17 Aug 2007 | 410(Scot) | Partic of mort/charge * | |
20 Jul 2007 | 225 | Accounting reference date shortened from 31/07/07 to 30/04/07 | |
02 Jun 2007 | 410(Scot) | Partic of mort/charge * | |
31 May 2007 | 410(Scot) | Partic of mort/charge * | |
19 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
10 Jul 2006 | 288c | Secretary's particulars changed | |
10 Jul 2006 | 287 | Registered office changed on 10/07/06 from: 31 clayhills drive dundee tayside DD2 1SG | |
07 Jul 2006 | CERTNM | Company name changed posh city pads LIMITED\certificate issued on 07/07/06 | |
04 Jul 2006 | 288b | Secretary resigned | |
04 Jul 2006 | NEWINC | Incorporation |