Advanced company searchLink opens in new window

BLUEWATER OUTER AREA LIMITED

Company number 02587649

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)
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from , 5 Strand, London, WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Oct 2016 AA Full accounts made up to 31 March 2016
21 Dec 2015 AUD Auditor's resignation
17 Dec 2015 AD02 Register inspection address has been changed from 5 Strand London WC2N 5AF England to 5 Strand London WC2N 5AF
16 Dec 2015 AA Full accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000,000
16 Dec 2015 AD02 Register inspection address has been changed from First Floor 40 Dukes Place London EC3A 7NH England to 5 Strand London WC2N 5AF
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,000,000
07 Apr 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
16 Jan 2015 AP01 Appointment of Mrs Despina Don-Wauchope as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015
16 Jan 2015 AP02 Appointment of Ls Director Limited as a director on 16 January 2015
16 Jan 2015 AP02 Appointment of Land Securities Management Services Limited as a director on 16 January 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 50,000
31 Oct 2014 AD01 Registered office address changed from , 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 31 October 2014
31 Oct 2014 AD01 Registered office address changed from , 5 5 Strand, London, WC2N 5AF, England to 100 Victoria Street London SW1E 5JL on 31 October 2014
19 Sep 2014 AD01 Registered office address changed from , 20 Triton Street, Regent's Place, London, NW1 3BF to 100 Victoria Street London SW1E 5JL on 19 September 2014
09 Jul 2014 TM01 Termination of appointment of Craig Matheson as a director
09 Jul 2014 TM01 Termination of appointment of Mark Boor as a director
09 Jul 2014 TM02 Termination of appointment of Capita Company Secretarial Services Ltd as a secretary
01 Jul 2014 AP04 Appointment of Ls Company Secretaries Limited as a secretary