Advanced company searchLink opens in new window

BLUE MAN'S COURT MANAGEMENT COMPANY LIMITED

Company number 04471299

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Sep 2022 TM01 Termination of appointment of Simon John Michael Devonald as a director on 1 September 2022
14 Sep 2022 AP01 Appointment of Mr Jonathan Paul Smith as a director on 1 September 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
16 Feb 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
12 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC08 Notification of a person with significant control statement
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 27
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 27
30 Jun 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 June 2015
29 Jun 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
01 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jan 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 30 January 2015