Advanced company searchLink opens in new window

BLUEROW LETTINGS MANCHESTER LIMITED

Company number 08638558

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)
01 May 2024 AA Micro company accounts made up to 31 March 2024
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 MR01 Registration of charge 086385580003, created on 26 March 2021
15 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 MR01 Registration of charge 086385580002, created on 10 May 2019
11 Feb 2019 MR01 Registration of charge 086385580001, created on 8 February 2019
05 Feb 2019 AD01 Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to 116 Duke Street Liverpool L1 5JW on 5 February 2019
24 Dec 2018 AP01 Appointment of Mr Timothy David Griffin-Booth as a director on 21 December 2018
21 Dec 2018 PSC04 Change of details for Mrs Helen Diane Griffin-Booth as a person with significant control on 15 October 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
16 Oct 2018 PSC01 Notification of Timothy David Griffin-Booth as a person with significant control on 15 October 2018
16 Oct 2018 PSC04 Change of details for Mrs Helen Diane Griffin-Booth as a person with significant control on 15 October 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 100
15 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
15 Oct 2018 DS02 Withdraw the company strike off application
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off