Advanced company searchLink opens in new window

BLUEDRAFT LIMITED

Company number 05518968

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)
05 Jun 2015 AP01 Appointment of Mr Liam Cunningham as a director on 4 June 2015
30 Jan 2015 MR01 Registration of charge 055189680008, created on 23 January 2015
30 Jan 2015 MR01 Registration of charge 055189680009, created on 23 January 2015
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 CH01 Director's details changed for Ms Carole Walker on 9 September 2013
05 Aug 2014 AD03 Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE
01 Oct 2013 AD01 Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 1 October 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
08 Aug 2012 AD04 Register(s) moved to registered office address
21 Dec 2011 AP01 Appointment of Carole Walker as a director
12 Dec 2011 TM01 Termination of appointment of Mark Hennebry as a director
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders