- Company Overview for BLUE PEAK CONSULTING LIMITED (10377982)
- Filing history for BLUE PEAK CONSULTING LIMITED (10377982)
- People for BLUE PEAK CONSULTING LIMITED (10377982)
- Charges for BLUE PEAK CONSULTING LIMITED (10377982)
- More for BLUE PEAK CONSULTING LIMITED (10377982)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Oct 2023 | PSC07 | Cessation of Catherine Frances Bond as a person with significant control on 16 February 2023 | |
18 Oct 2023 | PSC02 | Notification of Cfb Holdco Limited as a person with significant control on 16 February 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Mar 2023 | PSC04 | Change of details for Mrs Catherine Frances Bond as a person with significant control on 16 February 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Mark Alexander Jones as a director on 14 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Andrew James Wigmore as a director on 16 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Andrew James Wigmore as a person with significant control on 16 February 2023 | |
17 Feb 2023 | MR01 | Registration of charge 103779820001, created on 17 February 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
13 Jun 2018 | AD01 | Registered office address changed from Foxhill Hollybush Lane Burghfield Common Reading RG7 3JL United Kingdom to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 13 June 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Apr 2018 | PSC01 | Notification of Catherine Frances Bond as a person with significant control on 1 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Andrew James Wigmore as a person with significant control on 1 March 2018 |