- Company Overview for BLUE CHIP PROPERTIES LTD (12002984)
- Filing history for BLUE CHIP PROPERTIES LTD (12002984)
- People for BLUE CHIP PROPERTIES LTD (12002984)
- Charges for BLUE CHIP PROPERTIES LTD (12002984)
- More for BLUE CHIP PROPERTIES LTD (12002984)
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) |
---|---|---|---|
18 Apr 2024 | MR01 | Registration of charge 120029840005, created on 18 April 2024 | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
29 Jul 2023 | AD01 | Registered office address changed from 37 st. Margarets Street Canterbury CT1 2TU England to 124 City Road London EC1V 2NX on 29 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
19 Jul 2023 | PSC04 | Change of details for Mr Rishabh Dawar as a person with significant control on 20 December 2020 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Oct 2022 | MR01 | Registration of charge 120029840004, created on 11 October 2022 | |
01 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | CC04 | Statement of company's objects | |
23 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
09 Jun 2022 | MR01 | Registration of charge 120029840003, created on 7 June 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
12 Jul 2021 | MR04 | Satisfaction of charge 120029840001 in full | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Mar 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 June 2020 | |
28 Jan 2021 | MR01 | Registration of charge 120029840002, created on 27 January 2021 | |
30 Dec 2020 | CH01 | Director's details changed for Mr Rishabh Dawar on 20 December 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Rishabh Dawar on 1 December 2019 | |
05 Nov 2020 | PSC04 | Change of details for Mr Rishabh Dawar as a person with significant control on 1 December 2019 | |
05 Nov 2020 | AD01 | Registered office address changed from 33 Helegan Close Orpington BR6 9XH England to 37 st. Margarets Street Canterbury CT1 2TU on 5 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 42 Appleby Road London E16 1LQ United Kingdom to 33 Helegan Close Orpington BR6 9XH on 20 December 2019 | |
02 Dec 2019 | MR01 | Registration of charge 120029840001, created on 29 November 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates |