Advanced company searchLink opens in new window

BLADEROOM GROUP LIMITED

Company number 06755147

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)
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 3
24 Jun 2015 AA Full accounts made up to 30 September 2014
12 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
22 Oct 2014 MR04 Satisfaction of charge 067551470003 in full
22 Oct 2014 MR04 Satisfaction of charge 067551470002 in full
19 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 AP01 Appointment of Mr William Samuel Thornton as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Samuel William Hanks as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Martin Ormerod as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Adrian Edge as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Bruce Gerald Hornblow as a director on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Jonathan David Brindley as a director on 23 July 2014
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 May 2013 MR01 Registration of charge 067551470003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371
02 May 2013 MR01 Registration of charge 067551470002
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Andrew James Patrick Godden on 25 November 2011
13 Nov 2012 AP01 Appointment of Mr Michael Tennent Joy as a director
31 Oct 2012 TM01 Termination of appointment of Stephen Lobley as a director
04 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AP01 Appointment of Mr Stephen John Lobley as a director
23 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders