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

Bluecrow Projects Limited

Documents

Total Documents87
Total Pages364

Filing History

17 December 2020Confirmation statement made on 9 December 2020 with no updates
19 December 2019Confirmation statement made on 9 December 2019 with no updates
11 October 2019Total exemption full accounts made up to 30 June 2019
3 April 2019Appointment of Mr Harry Taylor as a director on 1 April 2019
3 April 2019Appointment of Mrs Nadine Taylor as a director on 1 April 2019
22 February 2019Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY to 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP on 22 February 2019
17 December 2018Confirmation statement made on 9 December 2018 with updates
29 October 2018Total exemption full accounts made up to 30 June 2018
18 December 2017Confirmation statement made on 9 December 2017 with updates
18 October 2017Total exemption full accounts made up to 30 June 2017
18 October 2017Total exemption full accounts made up to 30 June 2017
6 July 2017Termination of appointment of John Michael Cummings as a director on 1 July 2017
6 July 2017Termination of appointment of John Michael Cummings as a director on 1 July 2017
13 January 2017Total exemption small company accounts made up to 30 June 2016
13 January 2017Total exemption small company accounts made up to 30 June 2016
3 January 2017Confirmation statement made on 9 December 2016 with updates
3 January 2017Confirmation statement made on 9 December 2016 with updates
9 November 2016Director's details changed for Mr John Michael Cummings on 9 November 2016
9 November 2016Director's details changed for Mr John Michael Cummings on 9 November 2016
9 November 2016Director's details changed for Mr John Michael Cummings on 9 November 2016
9 November 2016Director's details changed for Mr John Michael Cummings on 9 November 2016
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
30 September 2015Total exemption small company accounts made up to 30 June 2015
30 September 2015Total exemption small company accounts made up to 30 June 2015
10 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015
10 June 2015Current accounting period extended from 31 December 2014 to 30 June 2015
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
6 October 2014Total exemption small company accounts made up to 31 December 2013
6 October 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Director's details changed for Mr John Cummings on 1 December 2013
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Director's details changed for Mr John Cummings on 1 December 2013
23 December 2013Director's details changed for Mr John Cummings on 1 December 2013
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
9 April 2013Total exemption small company accounts made up to 31 December 2012
9 April 2013Total exemption small company accounts made up to 31 December 2012
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
5 October 2012Total exemption small company accounts made up to 31 December 2011
5 October 2012Total exemption small company accounts made up to 31 December 2011
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
19 July 2011Director's details changed for Mr John Michael Cummings on 24 June 2011
19 July 2011Director's details changed for Mr John Michael Cummings on 24 June 2011
5 May 2011Total exemption small company accounts made up to 31 December 2010
5 May 2011Total exemption small company accounts made up to 31 December 2010
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
31 March 2010Total exemption small company accounts made up to 31 December 2009
31 March 2010Total exemption small company accounts made up to 31 December 2009
27 January 2010Appointment of Mr John Michael Cummings as a director
27 January 2010Appointment of Mr John Michael Cummings as a director
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mr Simon Charles Taylor on 8 December 2009
5 January 2010Director's details changed for Mr Simon Charles Taylor on 8 December 2009
5 January 2010Director's details changed for Mr Simon Charles Taylor on 8 December 2009
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders
7 July 2009Registered office changed on 07/07/2009 from 3 the drive jubilee house great warley brentwood essex CM13 3FR
7 July 2009Registered office changed on 07/07/2009 from 3 the drive jubilee house great warley brentwood essex CM13 3FR
3 June 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 99/100\
3 June 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 99/100\
19 May 2009Ad 09/12/08\gbp si 98@1=98\gbp ic 1/99\
19 May 2009Ad 09/12/08\gbp si 98@1=98\gbp ic 1/99\
7 April 2009Registered office changed on 07/04/2009 from sorrento queenborough great notley essex CM77 8QD
7 April 2009Appointment terminated director robert crow
7 April 2009Appointment terminated director robert crow
7 April 2009Registered office changed on 07/04/2009 from sorrento queenborough great notley essex CM77 8QD
7 April 2009Director appointed simon charles taylor
7 April 2009Director appointed simon charles taylor
7 January 2009Registered office changed on 07/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
7 January 2009Registered office changed on 07/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
6 January 2009Appointment terminated secretary london law secretarial LIMITED
6 January 2009Appointment terminated director john cowdry
6 January 2009Director appointed robert andrew crow
6 January 2009Appointment terminated secretary london law secretarial LIMITED
6 January 2009Director appointed robert andrew crow
6 January 2009Appointment terminated director john cowdry
9 December 2008Incorporation
9 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing