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) |
---|---|---|---|
18 Jun 2018 | TM01 | Termination of appointment of Norman Iain Cahoon as a director on 14 June 2018 | |
18 Jun 2018 | TM02 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018 | |
18 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/07/2017 | |
21 Aug 2017 | CS01 |
Confirmation statement made on 15 July 2017 with no updates
|
|
21 Aug 2017 | PSC02 | Notification of Bluebutton Holdco 5 Broadgate (Jersey) Limited as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
13 Dec 2016 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 | |
13 Dec 2016 | TM01 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 | |
13 Dec 2016 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
01 Jun 2016 | AAMD | Amended full accounts made up to 31 March 2015 | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Jul 2015 | AUD | Auditor's resignation | |
16 Apr 2015 | CC04 | Statement of company's objects |