BLUEBIRD CARE FRANCHISES LIMITED

05701718
GROUND FLOOR UNIT 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE PO7 7YH

Documents

Documents
Date Category Description Pages
16 Sep 2024 officers Termination of appointment of director (Frederik Christiaan Reynecke) 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2024 officers Change of particulars for director (Mr Paul Fernando Mastrapa) 2 Buy now
13 Feb 2024 accounts Annual Accounts 30 Buy now
09 Oct 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Oct 2023 address Move Registers To Sail Company With New Address 1 Buy now
15 Sep 2023 officers Appointment of director (Ms Patricia Mary Mcgillan) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Frederik Christiaan Reynecke) 2 Buy now
11 Sep 2023 officers Appointment of director (Mr Jonathan James Gardner) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Jennifer Sheets) 1 Buy now
04 Jul 2023 officers Appointment of director (Mr Paul Fernando Mastrapa) 2 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 28 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 mortgage Registration of a charge 48 Buy now
13 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2021 accounts Annual Accounts 31 Buy now
21 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 22 Buy now
07 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 mortgage Registration of a charge 26 Buy now
21 Aug 2020 mortgage Registration of a charge 29 Buy now
02 Apr 2020 officers Termination of appointment of director (Yvonne Emma Reynolds) 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 23 Buy now
20 Sep 2019 officers Change of particulars for director (Mrs Yvonne Emma Hignell) 2 Buy now
15 Mar 2019 officers Appointment of director (Ms Jennifer Sheets) 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 officers Termination of appointment of director (David Mark Waltzer) 1 Buy now
02 Nov 2018 officers Appointment of director (Mrs Yvonne Emma Hignell) 2 Buy now
11 Oct 2018 officers Termination of appointment of director (Lawrence Paul Kraska) 1 Buy now
04 Oct 2018 accounts Annual Accounts 22 Buy now
23 Aug 2018 officers Appointment of director (Mr David Mark Waltzer) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Joseph Duncan Berry) 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 officers Termination of appointment of director (Michael Patrick Slupecki) 1 Buy now
14 Sep 2017 accounts Annual Accounts 25 Buy now
30 Mar 2017 officers Appointment of director (Mr Lawrence Paul Kraska) 2 Buy now
29 Mar 2017 officers Termination of appointment of director (Kathleen Gilmartin) 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 27 Buy now
17 Aug 2016 officers Change of particulars for corporate secretary (Thomas Eggar Secretaries Limited) 1 Buy now
17 Feb 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 mortgage Registration of a charge 118 Buy now
18 Dec 2015 mortgage Registration of a charge 59 Buy now
27 Oct 2015 officers Termination of appointment of director (Scott Plumridge) 1 Buy now
21 Oct 2015 mortgage Registration of a charge 10 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2015 accounts Annual Accounts 15 Buy now
05 May 2015 officers Termination of appointment of director (Simon Anthony Cannon Dalziel) 1 Buy now
15 Apr 2015 officers Appointment of director (Mr Joseph Duncan Berry) 2 Buy now
04 Mar 2015 annual-return Annual Return 8 Buy now
04 Sep 2014 accounts Annual Accounts 18 Buy now
05 Mar 2014 annual-return Annual Return 8 Buy now
05 Mar 2014 officers Termination of appointment of director (Paul Douglas Tarsey) 1 Buy now
27 Nov 2013 officers Appointment of director (Mr Scott Plumridge) 2 Buy now
15 Nov 2013 address Move Registers To Sail Company 2 Buy now
15 Nov 2013 address Change Sail Address Company 2 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 resolution Resolution 16 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Sep 2013 mortgage Registration of a charge 73 Buy now
20 Sep 2013 officers Appointment of director (Kathleen Gilmartin) 3 Buy now
20 Sep 2013 officers Appointment of director (Michael Slupecki) 3 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Sep 2013 officers Appointment of corporate secretary (Thomas Eggar Secretaries Limited) 3 Buy now
20 Sep 2013 auditors Auditors Resignation Company 1 Buy now
17 Sep 2013 officers Termination of appointment of secretary (Lisa Sheridan Tarsey) 2 Buy now
17 Sep 2013 officers Termination of appointment of director (Lisa Sheridan Tarsey) 2 Buy now
14 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2013 accounts Annual Accounts 17 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 accounts Annual Accounts 16 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
21 Jul 2011 accounts Annual Accounts 15 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Lisa Sheridan Tarsey) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Paul Douglas Tarsey) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Simon Anthony Cannon Dalziel) 2 Buy now
06 Oct 2009 accounts Annual Accounts 14 Buy now
27 Feb 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
07 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
14 Jul 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
11 Jul 2008 officers Director and secretary's change of particulars / lisa tarsey / 01/01/2008 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 35 lavant street petersfield hampshire GU32 3EL 1 Buy now
03 Apr 2008 officers Director's change of particulars / paul tarsey / 09/01/2008 1 Buy now
08 Sep 2007 accounts Annual Accounts 6 Buy now