Total Documents | 85 |
---|
Total Pages | 339 |
---|
25 October 2023 | Confirmation statement made on 13 June 2023 with updates |
---|---|
28 July 2023 | Unaudited abridged accounts made up to 30 June 2022 |
27 July 2022 | Unaudited abridged accounts made up to 30 June 2021 |
21 June 2022 | Confirmation statement made on 13 June 2022 with no updates |
21 June 2021 | Confirmation statement made on 13 June 2021 with no updates |
31 March 2021 | Unaudited abridged accounts made up to 30 June 2020 |
16 June 2020 | Confirmation statement made on 13 June 2020 with updates |
28 March 2020 | Unaudited abridged accounts made up to 30 June 2019 |
21 June 2019 | Confirmation statement made on 13 June 2019 with updates |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 |
30 November 2018 | Director's details changed for Mrs Maria Timon Samra on 1 July 2018 |
30 November 2018 | Change of details for Mrs Maria Timon Samra as a person with significant control on 1 July 2018 |
13 August 2018 | Change of details for Mr Tony Bimljit Singh Samra as a person with significant control on 7 August 2018 |
13 August 2018 | Registered office address changed from The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ Wales to 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA on 13 August 2018 |
13 August 2018 | Director's details changed for Mr Tony Bimljit Singh Samra on 7 August 2018 |
25 June 2018 | Confirmation statement made on 13 June 2018 with updates |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | Director's details changed for Mrs Maria Timon Samra on 10 June 2016 |
14 June 2016 | Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016 |
14 June 2016 | Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016 |
14 June 2016 | Director's details changed for Mrs Maria Timon Samra on 10 June 2016 |
14 June 2016 | Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016 |
14 June 2016 | Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 November 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-11-12
|
3 November 2014 | Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014 |
3 November 2014 | Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014 |
3 November 2014 | Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014 |
22 September 2014 | Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
27 March 2014 | Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014 |
27 March 2014 | Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014 |
26 March 2014 | Termination of appointment of Alan Parker as a director |
26 March 2014 | Termination of appointment of Joanne Rennie as a director |
26 March 2014 | Appointment of Mrs Maria Timon Samra as a director |
26 March 2014 | Appointment of Mrs Maria Timon Samra as a director |
26 March 2014 | Termination of appointment of Joanne Rennie as a director |
26 March 2014 | Termination of appointment of Alan Parker as a director |
16 August 2013 | Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013 |
16 August 2013 | Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013 |
16 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
16 August 2013 | Director's details changed for Mr Alan Alexander Parker on 7 June 2013 |
16 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
16 August 2013 | Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013 |
16 August 2013 | Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013 |
16 August 2013 | Director's details changed for Mr Alan Alexander Parker on 7 June 2013 |
24 April 2013 | Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013 |
24 April 2013 | Appointment of Miss Joanne Lynda Rennie as a director |
24 April 2013 | Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013 |
24 April 2013 | Appointment of Miss Joanne Lynda Rennie as a director |
24 April 2013 | Director's details changed for Mrs Alan Alexander Parker on 24 April 2013 |
24 April 2013 | Director's details changed for Mrs Alan Alexander Parker on 24 April 2013 |
28 February 2013 | Termination of appointment of Richard Bassett as a director |
28 February 2013 | Termination of appointment of Richard Bassett as a director |
6 February 2013 | Termination of appointment of Tony Samra as a director |
6 February 2013 | Termination of appointment of Tony Samra as a director |
6 February 2013 | Appointment of Mrs Alan Alexander Parker as a director |
6 February 2013 | Appointment of Mrs Alan Alexander Parker as a director |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
20 December 2011 | Appointment of Mr Richard Bassett as a director |
20 December 2011 | Appointment of Mr Richard Bassett as a director |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|