- Company Overview for BLADEROOM GROUP LIMITED (06755147)
- Filing history for BLADEROOM GROUP LIMITED (06755147)
- People for BLADEROOM GROUP LIMITED (06755147)
- Charges for BLADEROOM GROUP LIMITED (06755147)
- More for BLADEROOM GROUP LIMITED (06755147)
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
|
|
17 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
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
|
|
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
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | MR01 |
Registration of charge 067551470003
|
|
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 |