BLUE PRIOR(CHURCH CROOKHAM) M.C. LIMITED

06554925
ATLANTIC HOUSE 96A CLARENCE ROAD FLEET HAMPSHIRE GU51 3XU

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 6 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 6 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 6 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2020 accounts Annual Accounts 6 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
11 Sep 2019 officers Appointment of director (Mr Duncan Paul Mayes) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Robert Edward Price) 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 accounts Annual Accounts 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Mark Haldane) 2 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Hurst Warne & Partners Llp) 1 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 accounts Annual Accounts 5 Buy now
23 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 officers Change of particulars for corporate secretary (Hurst Warne & Partners Llp) 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2011 officers Termination of appointment of secretary (John Fisher) 2 Buy now
20 Apr 2011 officers Appointment of corporate secretary (Hurst Warne & Partners Llp) 3 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Apr 2011 annual-return Annual Return 14 Buy now
01 Nov 2010 accounts Annual Accounts 7 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
19 Jun 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
13 Oct 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
03 Apr 2008 incorporation Incorporation Company 19 Buy now