BLUEGRASSCOMS LTD

06555517
CONSTRUCTION HOUSE WINCHESTER ROAD BURGHCLERE NEWBURY RG20 9EQ

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Sep 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
04 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2022 address Move Registers To Sail Company With New Address 1 Buy now
05 Apr 2022 address Change Sail Address Company With New Address 1 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 14 Buy now
08 Oct 2021 officers Termination of appointment of director (Perry Charles) 1 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 accounts Annual Accounts 16 Buy now
24 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 44 Buy now
24 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
24 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
15 Dec 2020 officers Appointment of director (Ms Rebecca Lynn Smith) 2 Buy now
15 Dec 2020 officers Appointment of director (Mr Christopher Allen Chapman) 2 Buy now
15 Dec 2020 officers Termination of appointment of director (Ronald Philip Coill) 1 Buy now
15 Dec 2020 officers Termination of appointment of director (Ike Charles Herman) 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 officers Appointment of director (Mr Matthew Harrison Kane) 2 Buy now
20 Apr 2020 officers Termination of appointment of director (Scott James Christie) 1 Buy now
05 Apr 2020 officers Termination of appointment of director (Stuart John Bartlett) 1 Buy now
03 Feb 2020 officers Change of particulars for director (Mr Ike Charles Herman) 2 Buy now
13 Jun 2019 accounts Change Account Reference Date Company 3 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 9 Buy now
09 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Alistair David Murrey) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Christopher Martin Setz) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Lee Small) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Marc Russell) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Matthew Harrison Kane) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Birgitte Bartlett) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (Corinne Eleanor Bridgeman) 1 Buy now
20 Nov 2018 officers Appointment of director (Mr Ronald Philip Coill) 2 Buy now
20 Nov 2018 officers Appointment of director (Mr Scott James Christie) 2 Buy now
20 Nov 2018 officers Appointment of director (Mr Ike Charles Herman) 2 Buy now
20 Nov 2018 officers Appointment of director (Mr Perry Charles) 2 Buy now
07 Nov 2018 officers Termination of appointment of secretary (Birgitte Bartlett) 1 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 accounts Annual Accounts 9 Buy now
04 Aug 2017 officers Change of particulars for director (Mrs Corinne Eleanor Bridgeman) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 accounts Annual Accounts 8 Buy now
06 Dec 2016 officers Appointment of director (Mr Alistair David Murrey) 2 Buy now
02 Jun 2016 officers Appointment of director (Mrs Corinne Eleanor Bridgeman) 2 Buy now
05 Apr 2016 annual-return Annual Return 9 Buy now
03 Mar 2016 officers Change of particulars for secretary (Mrs Birgitte Bartlett) 1 Buy now
03 Mar 2016 officers Change of particulars for director (Mrs Birgitte Bartlett) 2 Buy now
16 Oct 2015 accounts Annual Accounts 8 Buy now
09 Oct 2015 officers Change of particulars for director (Mr Stuart John Bartlett) 2 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Christopher Martin Setz) 2 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Lee Small) 2 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Matthew Harrison Kane) 2 Buy now
17 Aug 2015 officers Change of particulars for director (Mr Marc Russell) 2 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2015 annual-return Annual Return 9 Buy now
04 Apr 2015 mortgage Registration of a charge 44 Buy now
04 Mar 2015 officers Termination of appointment of director (Henry Cowdry) 1 Buy now
03 Dec 2014 officers Appointment of director (Mr Christopher Martin Setz) 2 Buy now
03 Dec 2014 officers Appointment of director (Mr Lee Small) 2 Buy now
07 Nov 2014 accounts Annual Accounts 8 Buy now
11 Sep 2014 officers Appointment of director (Mr Matthew Harrison Kane) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr Marc Russell) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr Henry Cowdry) 2 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
02 Aug 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
01 Jun 2012 accounts Annual Accounts 6 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2010 annual-return Annual Return 14 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 8 grass hill caversham reading berkshire RG4 7TJ 1 Buy now
26 May 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from chiltern chambers 37 st peters avenue caversham reading berks RG4 7DH england 1 Buy now
10 Apr 2008 resolution Resolution 10 Buy now
04 Apr 2008 incorporation Incorporation Company 13 Buy now