Advanced company searchLink opens in new window

BLUELEAF LIMITED

Company number 07872692

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)
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Nov 2018 TM01 Termination of appointment of Karen Campbell as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Rosemary Jennifer Campbell as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Neil Patrick Campbell as a director on 27 November 2018
23 Nov 2018 CH01 Director's details changed for Mr Jonathan Mark Andrews on 23 November 2018
23 Nov 2018 AP01 Appointment of Mr Scott Andrews as a director on 23 November 2018
23 Nov 2018 AP01 Appointment of Mr Jonathan Mark Andrews as a director on 23 November 2018
20 Jun 2018 AD01 Registered office address changed from 96 Hopewell Drive Chatham Kent ME5 7PY to Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT on 20 June 2018
20 Jun 2018 CERTNM Company name changed clinicare supplies LIMITED\certificate issued on 20/06/18
20 Jun 2018 CONNOT Change of name notice
23 Apr 2018 PSC02 Notification of Global Consortium Limited as a person with significant control on 9 January 2018
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
19 Apr 2018 AA Full accounts made up to 30 September 2017
09 Apr 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
13 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Dec 2017 SH08 Change of share class name or designation
27 Sep 2017 MR04 Satisfaction of charge 078726920001 in full
10 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,050
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AP01 Appointment of Mr Nathan Campbell as a director on 11 March 2015
02 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,050
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013