Advanced company searchLink opens in new window

BLUECASTLE ENTERPRISES LIMITED

Company number 04128720

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 130,699,550
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130,699,550
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 130,699,550
09 Jun 2014 MR01 Registration of charge 041287200003
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
18 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Limit on max shares revoked 27/08/2013
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 130,699,550
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 65,354,775
11 Sep 2013 TM01 Termination of appointment of Virginie Perin as a director
27 Aug 2013 AP01 Appointment of Mrs Virginie Perin as a director
13 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jan 2013 AAMD Amended group of companies' accounts made up to 31 December 2011
06 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
08 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Feb 2011 AA Group of companies' accounts made up to 31 December 2009