Advanced company searchLink opens in new window

BLUECHIP FINANCIAL LTD

Company number 06233796

Filter by category

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)
23 May 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 200
07 Nov 2016 AP01 Appointment of Mr Nicholas Perry Roberts as a director on 1 November 2016
24 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
22 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 CERTNM Company name changed blue chip financial LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
02 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 MR01 Registration of charge 062337960001, created on 21 July 2014
16 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 CH01 Director's details changed for Mr Kevin Michael Orchard on 9 November 2011
07 Jan 2014 TM01 Termination of appointment of Nicholas Roberts as a director
28 Oct 2013 AP01 Appointment of Mr Nicholas Perry Roberts as a director
17 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
31 Dec 2011 AD01 Registered office address changed from 46 Birch Tree Gardens East Grinstead West Sussex RH19 2BJ England on 31 December 2011
31 Dec 2011 AD01 Registered office address changed from 11 Brookview Copthorne Crawley West Sussex RH10 3RZ on 31 December 2011
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 CERTNM Company name changed the art of mortgages LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
21 Sep 2011 CONNOT Change of name notice
26 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010