Advanced company searchLink opens in new window

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Company number 07264727

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)
03 Jul 2013 AP01 Appointment of Mr Anthony Charles Roper as a director
03 Jul 2013 TM01 Termination of appointment of Richard Nuttall as a director
03 Jul 2013 TM01 Termination of appointment of David Croft as a director
03 Jul 2013 TM01 Termination of appointment of Simon Carden as a director
03 Jul 2013 TM01 Termination of appointment of Neil French as a director
03 Jul 2013 TM02 Termination of appointment of Ian Chapman as a secretary
03 Jul 2013 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom on 3 July 2013
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Feb 2013 AA Full accounts made up to 30 June 2012
21 Dec 2012 AP03 Appointment of Mr Ian Greg Chapman as a secretary
21 Dec 2012 TM02 Termination of appointment of Philip George as a secretary
06 Sep 2012 TM01 Termination of appointment of Philip Townsend as a director
05 Sep 2012 AP01 Appointment of Mr Jeremy Paul Simon as a director
05 Sep 2012 AP01 Appointment of Dr Neil Peter Donaldson French as a director
27 Jul 2012 AP01 Appointment of Mr Richard Nuttall as a director
27 Jul 2012 TM01 Termination of appointment of Philip Whiscombe as a director
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
02 Mar 2012 AP01 Appointment of Mrs Phillippa Jane Wilton Prongue as a director
19 Jan 2012 TM01 Termination of appointment of Martin Woolley as a director
22 Dec 2011 TM01 Termination of appointment of Richard Leaning as a director
07 Dec 2011 AA Full accounts made up to 30 June 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Martin John Treemoon Woolley on 25 May 2011
25 May 2011 CH01 Director's details changed for Mr Philip Andrew Townsend on 1 May 2011
25 May 2011 CH03 Secretary's details changed for Philip Roger Perkins George on 25 May 2011