BLUEROW LETTINGS MANCHESTER LIMITED
Company number 08638558
- Company Overview for BLUEROW LETTINGS MANCHESTER LIMITED (08638558)
- Filing history for BLUEROW LETTINGS MANCHESTER LIMITED (08638558)
- People for BLUEROW LETTINGS MANCHESTER LIMITED (08638558)
- Charges for BLUEROW LETTINGS MANCHESTER LIMITED (08638558)
- More for BLUEROW LETTINGS MANCHESTER LIMITED (08638558)
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
|
|
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 |