- Company Overview for BLUELEAF LIMITED (07872692)
- Filing history for BLUELEAF LIMITED (07872692)
- People for BLUELEAF LIMITED (07872692)
- Charges for BLUELEAF LIMITED (07872692)
- More for BLUELEAF LIMITED (07872692)
| 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 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
| 17 Dec 2019 | CS01 |
Confirmation statement made on 6 December 2019 with no updates
|
|
| 21 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
| 03 Jan 2019 | MR01 | Registration of charge 078726920002, created on 31 December 2018 | |
| 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
|