Total Documents | 119 |
---|
Total Pages | 636 |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 |
---|---|
25 October 2023 | Satisfaction of charge 068723540001 in full |
25 October 2023 | Satisfaction of charge 068723540003 in full |
25 October 2023 | Satisfaction of charge 068723540002 in full |
24 May 2023 | Amended total exemption full accounts made up to 30 April 2022 |
9 May 2023 | Confirmation statement made on 7 April 2023 with no updates |
27 March 2023 | Total exemption full accounts made up to 30 April 2022 |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 |
12 May 2021 | Confirmation statement made on 7 April 2021 with no updates |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 |
30 April 2020 | Confirmation statement made on 7 April 2020 with no updates |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 |
20 May 2019 | Confirmation statement made on 7 April 2019 with no updates |
18 February 2019 | Registered office address changed from 1 Cherwell Mews London to 1 Cherwell Mews London SW11 1AF on 18 February 2019 |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 |
4 June 2018 | Confirmation statement made on 7 April 2018 with no updates |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 |
11 May 2017 | Confirmation statement made on 7 April 2017 with updates |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 |
11 May 2017 | Confirmation statement made on 7 April 2017 with updates |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 |
11 May 2017 | Director's details changed for Mr Richard David Williams on 1 September 2016 |
11 May 2017 | Director's details changed for Mr Paul Duddridge on 1 September 2016 |
11 May 2017 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 |
13 September 2016 | Total exemption full accounts made up to 30 April 2016 |
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 |
18 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 |
18 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 |
18 January 2016 | Appointment of Mr Timothy Charles Costin as a director on 1 May 2015 |
18 January 2016 | Appointment of Mr Paul Duddridge as a director on 1 May 2015 |
15 July 2015 | Registration of charge 068723540003, created on 13 July 2015 |
15 July 2015 | Registration of charge 068723540003, created on 13 July 2015 |
14 July 2015 | Registration of charge 068723540002, created on 13 July 2015 |
14 July 2015 | Registration of charge 068723540002, created on 13 July 2015 |
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 June 2015 | Registration of charge 068723540001, created on 11 June 2015 |
17 June 2015 | Registration of charge 068723540001, created on 11 June 2015 |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 |
2 June 2014 | Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom |
2 June 2014 | Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 |
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from 14 Ivory House, Clove Hitch Quay London SW11 3TN England on 2 June 2014 |
2 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 |
4 September 2013 | Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed cherwell (9 bathgate road) LIMITED\certificate issued on 04/09/13
|
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 |
21 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders |
21 May 2013 | Secretary's details changed for Mr Thomas George Holroyd on 1 June 2012 |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders |
28 March 2012 | Termination of appointment of Alexander Holroyd as a director |
28 March 2012 | Termination of appointment of Alexander Holroyd as a director |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 |
25 August 2011 | Total exemption full accounts made up to 30 April 2011 |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 |
3 May 2011 | Director's details changed for Mr Thomas George Holroyd on 1 March 2011 |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 |
3 May 2011 | Secretary's details changed for Mr Thomas George Holroyd on 1 March 2011 |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 |
15 October 2010 | Total exemption full accounts made up to 30 April 2010 |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 |
28 May 2010 | Director's details changed for Richard David Williams on 1 February 2010 |
28 May 2010 | Register inspection address has been changed |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders |
28 May 2010 | Register inspection address has been changed |
9 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
10 December 2009 | Change of name notice |
10 December 2009 | Company name changed bluesky property LTD\certificate issued on 10/12/09
|
10 December 2009 | Company name changed bluesky property LTD\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice |
21 November 2009 | Appointment of Alexander James Holroyd as a director |
21 November 2009 | Appointment of Alexander James Holroyd as a director |
20 November 2009 | Appointment of Richard David Williams as a director |
20 November 2009 | Appointment of Richard David Williams as a director |
18 November 2009 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 |
18 November 2009 | Termination of appointment of Nominee Director Ltd as a director |
18 November 2009 | Registered office address changed from Www Buy-This-Company-Name Com Suite B 29 Harley Street London W1G 9QR on 18 November 2009 |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a director |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a secretary |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a secretary |
18 November 2009 | Termination of appointment of Edwina Coales as a director |
18 November 2009 | Appointment of Mr Thomas George Holroyd as a director |
18 November 2009 | Termination of appointment of Nominee Director Ltd as a director |
18 November 2009 | Termination of appointment of Edwina Coales as a director |
18 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary |
18 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom |
8 April 2009 | Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom |
7 April 2009 | Incorporation |
7 April 2009 | Incorporation |