Advanced company searchLink opens in new window

BLUEBERRY CATERING SERVICES LIMITED

Company number 14125980

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)
13 Mar 2024 AA Micro company accounts made up to 31 May 2023
13 Mar 2024 AP01 Appointment of Mrs Helen Catherine Gurney as a director on 27 February 2024
13 Mar 2024 PSC01 Notification of Helen Catherine Gurney as a person with significant control on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Gurjit Singh as a director on 29 February 2024
13 Mar 2024 PSC07 Cessation of Gurjit Singh as a person with significant control on 27 February 2024
13 Mar 2024 AD01 Registered office address changed from 503 Newman Court 3 Payne Road London E3 2SP England to 11 Tamar Close London E3 2QY on 13 March 2024
02 Aug 2023 AD01 Registered office address changed from 503 New Court 3 Payne Road London E3 2SP England to 503 Newman Court 3 Payne Road London E3 2SP on 2 August 2023
30 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with updates
30 Jul 2023 PSC01 Notification of Gurjit Singh as a person with significant control on 30 July 2023
30 Jul 2023 AD01 Registered office address changed from 503 503 New Court 3 Payne Road London E3 2SP England to 503 New Court 3 Payne Road London E3 2SP on 30 July 2023
28 Jul 2023 AP01 Appointment of Mr Gurjit Singh as a director on 28 July 2023
28 Jul 2023 AD01 Registered office address changed from 8 Lakeside Drive London NW10 7GY England to 503 503 New Court 3 Payne Road London E3 2SP on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Mark Goldman as a director on 28 July 2023
28 Jul 2023 PSC07 Cessation of Mark Goldman as a person with significant control on 28 July 2023
03 Jul 2023 AD01 Registered office address changed from 20 Simister Street Manchester M9 4JL England to 8 Lakeside Drive London NW10 7GY on 3 July 2023
26 Jun 2023 PSC01 Notification of Mark Goldman as a person with significant control on 10 June 2023
26 Jun 2023 AP01 Appointment of Mr Mark Goldman as a director on 10 June 2023
26 Jun 2023 PSC07 Cessation of Emma Ann Dyer as a person with significant control on 10 June 2023
26 Jun 2023 TM01 Termination of appointment of Emma Ann Dyer as a director on 10 June 2023
08 Mar 2023 AD01 Registered office address changed from 237 Windermere Road Middleton Manchester M24 5PX England to 20 Simister Street Manchester M9 4JL on 8 March 2023
23 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted