Advanced company searchLink opens in new window

BLUE3 (STAFFS) (HOLDINGS) LIMITED

Company number 08403322

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)
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
  • GBP 10,000