- Company Overview for BLUECO LIMITED (03196199)
- Filing history for BLUECO LIMITED (03196199)
- People for BLUECO LIMITED (03196199)
- Charges for BLUECO LIMITED (03196199)
- More for BLUECO LIMITED (03196199)
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) |
---|---|---|---|
27 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
05 Aug 2022 | AP01 | Appointment of Mrs Joanna Chapman as a director on 5 August 2022 | |
05 Aug 2022 | TM01 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
29 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
29 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
04 Jan 2021 | AD02 | Register inspection address has been changed from 125 London Wall London EC2Y 5AL United Kingdom to 100 Victoria Street London SW1E 5JL | |
19 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
27 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
31 Jan 2019 | TM01 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 | |
11 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director 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 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AD04 | Register(s) moved to registered office address 5 Strand London WC2N 5AF |