- Company Overview for BLUEBOX PARTNERS LIMITED (05513686)
- Filing history for BLUEBOX PARTNERS LIMITED (05513686)
- People for BLUEBOX PARTNERS LIMITED (05513686)
- More for BLUEBOX PARTNERS LIMITED (05513686)
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) |
---|---|---|---|
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
17 Jan 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 October 2022 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
02 Sep 2021 | PSC02 | Notification of Sava Limited as a person with significant control on 9 August 2021 | |
31 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Alan Appleby as a director on 9 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Peter John Lawton Wilkinson as a director on 9 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Phil Parnham as a director on 9 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Laurence John Russen as a director on 9 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Fiona Haggett as a director on 9 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Marion Ellis as a director on 9 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Austin Baggett as a director on 9 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England to 4 Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD on 25 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
18 Jun 2021 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
06 May 2021 | TM01 | Termination of appointment of Christopher Robert William Rispin as a director on 3 November 2020 | |
06 May 2021 | TM01 | Termination of appointment of Caroline Sarah De Silva as a director on 3 November 2020 | |
06 May 2021 | AP01 | Appointment of Mrs Marion Ellis as a director on 30 April 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Marion Ellis as a director on 30 April 2021 | |
23 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England to Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS on 21 September 2020 |