Advanced company searchLink opens in new window

BLUE AND GREEN LIFESTYLE LTD

Company number 07887823

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)
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 December 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
21 Aug 2022 AA Micro company accounts made up to 30 December 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
19 Aug 2021 AA Micro company accounts made up to 30 December 2020
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
23 Jul 2021 AD01 Registered office address changed from 10 Lodge Hill Baildon Shipley BD17 5BP England to 28 Victoria Avenue Ilkley LS29 9BW on 23 July 2021
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 December 2019
02 Jan 2020 PSC01 Notification of Michael John Stanley as a person with significant control on 31 October 2019
02 Jan 2020 PSC07 Cessation of Dock of the Bay International Limited as a person with significant control on 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
19 Sep 2019 AA Micro company accounts made up to 30 December 2018
06 Mar 2019 AA Micro company accounts made up to 30 December 2017
06 Mar 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
28 Feb 2019 AD01 Registered office address changed from Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP United Kingdom to 10 Lodge Hill Baildon Shipley BD17 5BP on 28 February 2019
26 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Jan 2018 CS01 Confirmation statement made on 27 November 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 PSC02 Notification of Dock of the Bay International Limited as a person with significant control on 5 July 2017
13 Jul 2017 PSC07 Cessation of Michael John Stanley as a person with significant control on 5 July 2017
13 Jul 2017 AD01 Registered office address changed from C/O C/O D&J Randles 4 the Crescent Adel Leeds LS16 6AA to Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP on 13 July 2017