BLUEBERRY CATERING SERVICES LIMITED
Company number 14125980
- Company Overview for BLUEBERRY CATERING SERVICES LIMITED (14125980)
- Filing history for BLUEBERRY CATERING SERVICES LIMITED (14125980)
- People for BLUEBERRY CATERING SERVICES LIMITED (14125980)
- More for BLUEBERRY CATERING SERVICES LIMITED (14125980)
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
|