Advanced company searchLink opens in new window

BLUE MOOSE HOLDINGS LTD

Company number 09896771

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 2018 CH01 Director's details changed for Mr David Cottam on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Shaun Adrian Wigley as a director on 31 March 2018
31 Jul 2018 AP01 Appointment of Mrs Annick Jourdenais as a director on 22 May 2018
27 Jul 2018 TM01 Termination of appointment of Todd Gregory Cunningham as a director on 25 July 2018
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
03 Jul 2017 PSC02 Notification of Arleigh International Limited as a person with significant control on 19 May 2017
03 Jul 2017 PSC07 Cessation of Shaun Adrian Wigley as a person with significant control on 19 May 2017
03 Jul 2017 PSC07 Cessation of Mark Edward Reynolds as a person with significant control on 19 May 2017
30 May 2017 AP01 Appointment of Mr Todd Gregory Cunningham as a director on 19 May 2017
30 May 2017 AP01 Appointment of Mr John Quinn as a director on 19 May 2017
26 May 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
26 May 2017 AD01 Registered office address changed from Reed House Unit 8B Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD United Kingdom to 1 London Street Reading Berkshire RG1 4QW on 26 May 2017
26 May 2017 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 19 May 2017
26 May 2017 TM01 Termination of appointment of Mark Edward Reynolds as a director on 19 May 2017
26 May 2017 TM01 Termination of appointment of Cheryll Ann Gill as a director on 19 May 2017
26 May 2017 TM01 Termination of appointment of Tony Manning as a director on 19 May 2017
26 May 2017 TM01 Termination of appointment of Keith Gregory as a director on 19 May 2017
26 May 2017 AP04 Appointment of Speafi Secretarial Limited as a secretary on 19 May 2017
26 May 2017 AP01 Appointment of Mr Martin Gray as a director on 19 May 2017
26 May 2017 AP01 Appointment of Mr Steve James Horne as a director on 19 May 2017
26 May 2017 AP01 Appointment of Mr David Cottam as a director on 19 May 2017
26 May 2017 AP01 Appointment of Mr Alastair Paul Edward Llewellyn Thomas as a director on 19 May 2017
26 May 2017 MR04 Satisfaction of charge 098967710001 in full
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016