BLUE SHIELD CLEANING LTD

04790787
42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY

Documents

Documents
Date Category Description Pages
07 Aug 2024 accounts Annual Accounts 10 Buy now
05 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 officers Change of particulars for director (Mr Jonathan Samuel Goulstine) 2 Buy now
05 Jul 2024 officers Change of particulars for director (Mr Richard Martin) 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 6 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2023 incorporation Memorandum Articles 17 Buy now
02 May 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 May 2023 resolution Resolution 1 Buy now
02 May 2023 capital Notice of name or other designation of class of shares 2 Buy now
28 Dec 2022 accounts Annual Accounts 6 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 officers Change of particulars for director (Mr Richard Martin) 2 Buy now
16 Dec 2021 accounts Annual Accounts 6 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Dec 2020 accounts Annual Accounts 6 Buy now
15 May 2020 officers Appointment of director (Mr Richard Martin) 2 Buy now
15 May 2020 officers Termination of appointment of director (Steve Rance) 1 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2020 officers Appointment of director (Mr Jonathan Samuel Goulstine) 2 Buy now
04 Jan 2020 officers Termination of appointment of director (Simon Revill) 1 Buy now
18 Dec 2019 officers Appointment of director (Mr Steve Rance) 2 Buy now
24 Oct 2019 resolution Resolution 3 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Oct 2019 officers Termination of appointment of secretary (Valentine Goulstine) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Valentine Goulstine) 1 Buy now
24 Oct 2019 officers Appointment of director (Mr Simon Revill) 2 Buy now
24 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 6 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 resolution Resolution 16 Buy now
15 Feb 2018 resolution Resolution 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 accounts Annual Accounts 8 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 officers Change of particulars for director (Dr Valentine Goulstine) 2 Buy now
07 Apr 2016 officers Change of particulars for secretary (Valentine Goulstine) 1 Buy now
22 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 accounts Annual Accounts 5 Buy now
18 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2012 officers Termination of appointment of director (Jonathan Goulstine) 1 Buy now
05 Apr 2012 officers Appointment of director (Dr Valentine Goulstine) 2 Buy now
08 Dec 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for secretary (Valentine Hanouka) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Jonathan Samuel Goulstine) 2 Buy now
26 Mar 2010 accounts Annual Accounts 5 Buy now
22 Jun 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
03 Sep 2008 annual-return Return made up to 31/05/08; no change of members 6 Buy now
14 Apr 2008 accounts Annual Accounts 6 Buy now
02 Jul 2007 annual-return Return made up to 31/05/07; no change of members 6 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
03 May 2007 accounts Annual Accounts 6 Buy now
24 Apr 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 officers New secretary appointed 2 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 8 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
15 Jun 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
04 May 2006 officers New secretary appointed 2 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NR 1 Buy now
10 Jun 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
08 Apr 2005 accounts Annual Accounts 10 Buy now
24 Jun 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
03 Mar 2004 mortgage Particulars of mortgage/charge 5 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
23 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
15 Aug 2003 capital Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Jun 2003 incorporation Incorporation Company 15 Buy now