Download leads from Nexok and grow your business. Find out more

Blue Mountain Coffee (Europe) Limited

Documents

Total Documents138
Total Pages599

Filing History

9 November 2020Total exemption full accounts made up to 31 December 2019
14 September 2020Confirmation statement made on 14 September 2020 with no updates
15 January 2020Confirmation statement made on 9 September 2020 with updates
1 October 2019Total exemption full accounts made up to 31 December 2018
17 September 2019Confirmation statement made on 9 September 2019 with no updates
21 September 2018Confirmation statement made on 9 September 2018 with no updates
16 August 2018Total exemption full accounts made up to 31 December 2017
11 September 2017Confirmation statement made on 9 September 2017 with updates
11 September 2017Confirmation statement made on 9 September 2017 with updates
14 June 2017Total exemption full accounts made up to 31 December 2016
14 June 2017Total exemption full accounts made up to 31 December 2016
21 March 2017Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road London SW5 0BA on 21 March 2017
21 March 2017Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road London SW5 0BA on 21 March 2017
2 November 2016Confirmation statement made on 9 September 2016 with updates
2 November 2016Confirmation statement made on 9 September 2016 with updates
31 October 2016Registered office address changed from PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016
31 October 2016Registered office address changed from PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA on 28 October 2016
28 October 2016Registered office address changed from 78 Cornhill London EC3V 3QQ to PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA on 28 October 2016
23 June 2016Total exemption small company accounts made up to 31 December 2015
23 June 2016Total exemption small company accounts made up to 31 December 2015
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010
11 November 2015Director's details changed for Peter Noel Gordon De Bruyne on 1 July 2010
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 186,975
6 July 2015Total exemption small company accounts made up to 31 December 2014
6 July 2015Total exemption small company accounts made up to 31 December 2014
21 May 2015Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015
21 May 2015Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 21 May 2015
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015
23 April 2015Termination of appointment of Guy Assheton Eardley Wilmot as a director on 23 April 2015
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 186,975
19 August 2014Accounts for a small company made up to 31 December 2013
19 August 2014Accounts for a small company made up to 31 December 2013
14 July 2014Appointment of Mr Britt Allen Shaw as a secretary on 14 July 2014
14 July 2014Termination of appointment of Guy Assheton Eardley Wilmot as a secretary on 14 July 2014
14 July 2014Termination of appointment of Guy Assheton Eardley Wilmot as a secretary on 14 July 2014
14 July 2014Appointment of Mr Britt Allen Shaw as a secretary on 14 July 2014
10 July 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary
10 July 2014Appointment of Mr Guy Assheton Eardley Wilmot as a secretary
10 July 2014Termination of appointment of Peter De Bruyne as a secretary
10 July 2014Termination of appointment of Peter De Bruyne as a secretary
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 17 June 2014
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 17 June 2014
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
17 June 2014Director's details changed for Britt Allen Shaw on 1 October 2009
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
1 October 2013Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom on 1 October 2013
1 October 2013Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom on 1 October 2013
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 186,975
4 July 2013Accounts for a small company made up to 31 December 2012
4 July 2013Accounts for a small company made up to 31 December 2012
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders
17 September 2012Full accounts made up to 31 December 2011
17 September 2012Full accounts made up to 31 December 2011
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
8 August 2011Full accounts made up to 31 December 2010
8 August 2011Full accounts made up to 31 December 2010
5 July 2011Appointment of Mr Guy Assheton Eardley Wilmot as a director
5 July 2011Appointment of Mr Guy Assheton Eardley Wilmot as a director
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
19 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
18 October 2010Director's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010
15 October 2010Secretary's details changed for Peter Noel Gordon De Bruyne on 9 September 2010
15 October 2010Director's details changed for Britt Allen Shaw on 9 September 2010
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
15 September 2009Return made up to 09/09/09; full list of members
15 September 2009Return made up to 09/09/09; full list of members
8 December 2008Ad 30/11/08\gbp si 185975@1=185975\gbp ic 1000/186975\
8 December 2008Ad 30/11/08\gbp si 185975@1=185975\gbp ic 1000/186975\
29 October 2008Full accounts made up to 31 December 2007
29 October 2008Full accounts made up to 31 December 2007
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 October 2008Nc inc already adjusted 15/10/08
22 October 2008Nc inc already adjusted 15/10/08
22 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 September 2008Return made up to 09/09/08; full list of members
26 September 2008Return made up to 09/09/08; full list of members
11 September 2008Registered office changed on 11/09/2008 from 69 cranmore lane aldershot hampshire GU11 3AP
11 September 2008Registered office changed on 11/09/2008 from 69 cranmore lane aldershot hampshire GU11 3AP
22 September 2007Return made up to 09/09/07; full list of members
22 September 2007Return made up to 09/09/07; full list of members
6 September 2007Full accounts made up to 31 December 2006
6 September 2007Full accounts made up to 31 December 2006
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
25 March 2007Accounting reference date extended from 30/09/06 to 31/12/06
25 March 2007Accounting reference date extended from 30/09/06 to 31/12/06
5 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
5 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 2005New secretary appointed;new director appointed
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
20 September 2005New secretary appointed;new director appointed
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
12 September 2005Director resigned
12 September 2005Secretary resigned
12 September 2005New director appointed
12 September 2005Secretary resigned
12 September 2005New director appointed
12 September 2005Director resigned
9 September 2005Incorporation
9 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing