- Company Overview for BLUE3 (STAFFS) (HOLDINGS) LIMITED (08403322)
- Filing history for BLUE3 (STAFFS) (HOLDINGS) LIMITED (08403322)
- People for BLUE3 (STAFFS) (HOLDINGS) LIMITED (08403322)
- Charges for BLUE3 (STAFFS) (HOLDINGS) LIMITED (08403322)
- More for BLUE3 (STAFFS) (HOLDINGS) LIMITED (08403322)
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) |
---|---|---|---|
03 Oct 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
07 Mar 2018 | CH01 | Director's details changed for Mr Rory William Christie on 7 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD England to 1 Park Row Leeds LS1 5AB on 7 March 2018 | |
26 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
06 Sep 2017 | PSC02 | Notification of Ppdi Assetco Limited as a person with significant control on 13 July 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 17th Floor 200 Aldersgate Street London EC1A 4HD on 22 August 2017 | |
21 Aug 2017 | PSC07 | Cessation of Kier Project Investment Limited as a person with significant control on 13 July 2017 | |
21 Aug 2017 | AP03 | Appointment of Mr Peter Kenneth Johnstone as a secretary on 13 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Rory William Christie as a director on 13 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr John Stephen Gordon as a director on 13 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Aftab Rafiq as a director on 13 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 13 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Ewen Graham Miller as a director on 13 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Mark James Massey as a director on 13 July 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Mark James Massey as a director on 13 July 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Bethan Melges as a secretary on 13 July 2017 | |
30 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Mar 2017 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 23 May 2016 | |
10 Mar 2017 | TM02 | Termination of appointment of Graham Bruce Fairbank as a secretary on 23 May 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
25 May 2016 | AP01 | Appointment of Aftab Rafiq as a director on 23 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Graham Bruce Fairbank as a director on 23 May 2016 | |
05 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|