- 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) |
---|---|---|---|
07 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
01 Dec 2010 | TM02 | Termination of appointment of Kevin Holmes as a secretary | |
22 Sep 2010 | AP01 | Appointment of Mr Andrew James Patrick Godden as a director | |
22 Sep 2010 | AP03 | Appointment of Mr Andrew James Patrick Godden as a secretary | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
02 Feb 2010 | CERTNM |
Company name changed bevak LIMITED\certificate issued on 02/02/10
|
|
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Peter Robin Joy on 1 October 2009 | |
05 Jan 2010 | AP03 | Appointment of Mr Kevin John Holmes as a secretary | |
05 Jan 2010 | TM02 | Termination of appointment of Peter Joy as a secretary | |
05 Jan 2010 | CH03 | Secretary's details changed for Mr Peter Robin Joy on 1 October 2009 | |
08 Jun 2009 | 288b | Appointment terminated secretary bayshill secretaries LIMITED | |
05 Jun 2009 | 288a | Director appointed sean bailey | |
05 Jun 2009 | 288a | Director appointed paul rogers | |
05 Jun 2009 | 288a | Director and secretary appointed peter joy | |
05 Jun 2009 | 288b | Appointment terminated director richard norton | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ | |
28 Apr 2009 | CERTNM | Company name changed charco 30 LIMITED\certificate issued on 29/04/09 | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2008 | NEWINC | Incorporation |