BLUEBUTTON (5 BROADGATE) UK LIMITED
Company number 07316457
- Company Overview for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- Filing history for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- People for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- Charges for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
- More for BLUEBUTTON (5 BROADGATE) UK LIMITED (07316457)
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) |
---|---|---|---|
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
09 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | PSC07 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 | |
14 Sep 2018 | PSC02 | Notification of Ck Steel (Uk) Limited as a person with significant control on 14 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of Bl Bluebutton 2014 Limited as a person with significant control on 14 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 14 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of Minister for Finance as a person with significant control on 14 June 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
20 Jun 2018 | TM01 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 18 June 2018 | |
18 Jun 2018 | AP04 | Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Ms Eirene Yeung as a director on 14 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Hursh Shah as a director on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David Ian Lockyer as a director on 14 June 2018 |