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

Blue Riband Investments Ltd

Documents

Total Documents92
Total Pages330

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates
3 March 2020Micro company accounts made up to 31 December 2019
18 February 2020Confirmation statement made on 15 February 2020 with no updates
20 June 2019Micro company accounts made up to 31 December 2018
15 February 2019Confirmation statement made on 15 February 2019 with no updates
10 July 2018Appointment of Miss Andrea Aspinall as a director on 1 July 2018
27 April 2018Micro company accounts made up to 31 December 2017
27 February 2018Confirmation statement made on 23 February 2018 with no updates
22 March 2017Satisfaction of charge 2 in full
22 March 2017Satisfaction of charge 2 in full
21 March 2017Micro company accounts made up to 31 December 2016
21 March 2017Micro company accounts made up to 31 December 2016
21 March 2017Satisfaction of charge 1 in full
21 March 2017Satisfaction of charge 1 in full
27 February 2017Confirmation statement made on 23 February 2017 with updates
27 February 2017Confirmation statement made on 23 February 2017 with updates
31 August 2016Total exemption small company accounts made up to 31 December 2015
31 August 2016Total exemption small company accounts made up to 31 December 2015
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 122,222
10 March 2016Director's details changed for Mr Peter John Stuart Aspinall on 1 November 2015
10 March 2016Director's details changed for Mr Peter John Stuart Aspinall on 1 November 2015
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 122,222
18 March 2015Total exemption small company accounts made up to 31 December 2014
18 March 2015Total exemption small company accounts made up to 31 December 2014
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 122,222
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 122,222
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 122,222
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 122,222
20 February 2014Total exemption small company accounts made up to 31 December 2013
20 February 2014Total exemption small company accounts made up to 31 December 2013
4 April 2013Total exemption small company accounts made up to 31 December 2012
4 April 2013Total exemption small company accounts made up to 31 December 2012
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
16 May 2012Total exemption small company accounts made up to 31 December 2011
16 May 2012Total exemption small company accounts made up to 31 December 2011
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
7 April 2011Termination of appointment of Adrian Aspinall as a director
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders
7 April 2011Appointment of Mr Peter John Stuart Aspinall as a director
7 April 2011Appointment of Mr Peter John Stuart Aspinall as a director
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders
7 April 2011Termination of appointment of Adrian Aspinall as a director
18 March 2011Termination of appointment of Adrian Aspinall as a director
18 March 2011Termination of appointment of Adrian Aspinall as a director
21 February 2011Total exemption small company accounts made up to 31 December 2010
21 February 2011Total exemption small company accounts made up to 31 December 2010
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
23 March 2010Director's details changed for Adrian Peter Aspinall on 23 February 2010
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 March 2010Director's details changed for Adrian Peter Aspinall on 23 February 2010
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
4 March 2009Total exemption full accounts made up to 31 December 2008
4 March 2009Total exemption full accounts made up to 31 December 2008
26 February 2009Return made up to 23/02/09; no change of members
26 February 2009Return made up to 23/02/09; no change of members
1 November 2008Total exemption full accounts made up to 31 December 2007
1 November 2008Total exemption full accounts made up to 31 December 2007
22 January 2008Return made up to 20/12/07; no change of members
22 January 2008Return made up to 20/12/07; no change of members
18 July 2007Total exemption small company accounts made up to 31 December 2006
18 July 2007Total exemption small company accounts made up to 31 December 2006
8 June 2007Return made up to 20/12/06; full list of members; amend
8 June 2007Return made up to 20/12/06; full list of members; amend
19 May 2007Particulars of mortgage/charge
19 May 2007Particulars of mortgage/charge
16 May 2007Particulars of mortgage/charge
16 May 2007Particulars of mortgage/charge
7 March 2007Nc inc already adjusted 27/01/07
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 March 2007Nc inc already adjusted 27/01/07
2 February 2007Return made up to 20/12/06; full list of members
2 February 2007Return made up to 20/12/06; full list of members
27 September 2006New director appointed
27 September 2006New director appointed
13 September 2006Registered office changed on 13/09/06 from: lords mill chambers bradford street walsall WS1 3QD
13 September 2006New secretary appointed
13 September 2006Registered office changed on 13/09/06 from: lords mill chambers bradford street walsall WS1 3QD
13 September 2006New secretary appointed
12 September 2006Registered office changed on 12/09/06 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW
12 September 2006Registered office changed on 12/09/06 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW
11 September 2006Secretary resigned
11 September 2006Director resigned
11 September 2006Director resigned
11 September 2006Secretary resigned
5 September 2006Company name changed northfield investments trading l imited\certificate issued on 05/09/06
5 September 2006Company name changed northfield investments trading l imited\certificate issued on 05/09/06
20 December 2005Incorporation
20 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing