Advanced company searchLink opens in new window

BLUE AND GREEN LIFESTYLE LTD

Company number 07887823

Filter by category

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)
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 SH01 Statement of capital following an allotment of shares on 17 May 2016
  • GBP 20,000
27 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
26 Mar 2015 TM01 Termination of appointment of a director
26 Mar 2015 TM01 Termination of appointment of a director
26 Mar 2015 AD01 Registered office address changed from 28 Victoria Avenue Ilkley West Yorkshire LS29 9BW England to C/O C/O D&J Randles 4 the Crescent Adel Leeds LS16 6AA on 26 March 2015
21 Feb 2015 TM01 Termination of appointment of Andrew James Walls as a director on 4 February 2015
18 Feb 2015 TM01 Termination of appointment of Steven Paul Browett as a director on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from C/O Andrew Walls 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL England to 28 Victoria Avenue Ilkley West Yorkshire LS29 9BW on 17 February 2015
17 Feb 2015 TM01 Termination of appointment of Andrew James Walls as a director on 4 February 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jun 2014 AP01 Appointment of Mr Michael John Stanley as a director
16 Jun 2014 AP01 Appointment of Mr Steve Browett as a director
16 Jun 2014 AD01 Registered office address changed from 1 New Farmers Hill Woodlesford Leeds LS26 8PS on 16 June 2014
16 Jun 2014 CERTNM Company name changed box 2 store LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
16 Jun 2014 TM01 Termination of appointment of Timothy Fee as a director
07 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
07 Mar 2014 TM01 Termination of appointment of Charles Cudworth as a director
07 Mar 2014 AD01 Registered office address changed from 5 Ogilby Mews Leeds LS26 8WF United Kingdom on 7 March 2014
07 Mar 2014 TM01 Termination of appointment of Charles Cudworth as a director
14 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders