BLUE SKIES ADDICTION CENTRE LTD

08575087
UNIT 1, 1ST FLOOR, IMPERIAL PLACE MAXWELL ROAD, BOREHAMWOOD ENGLAND WD6 1JN

Documents

Documents
Date Category Description Pages
19 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2024 officers Appointment of director (Benjamin Raingill) 2 Buy now
13 Sep 2024 officers Appointment of director (Mrs Susan Catherine Davis) 2 Buy now
13 Sep 2024 officers Termination of appointment of director (Nicholas John Pike) 1 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2024 mortgage Registration of a charge 34 Buy now
09 Sep 2024 mortgage Registration of a charge 24 Buy now
09 Sep 2024 mortgage Registration of a charge 23 Buy now
31 May 2024 accounts Annual Accounts 10 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2023 officers Appointment of director (Nicholas John Pike) 2 Buy now
06 Jul 2023 officers Termination of appointment of director (Michael Lee Workman) 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 10 Buy now
23 Jan 2022 mortgage Registration of a charge 59 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 officers Termination of appointment of director (Eytan Leigh Alexander) 1 Buy now
06 Aug 2021 accounts Annual Accounts 10 Buy now
28 Apr 2021 officers Appointment of director (Michael Lee Workman) 2 Buy now
28 Apr 2021 officers Termination of appointment of director (Bridgett Hurley) 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 resolution Resolution 3 Buy now
13 Nov 2020 incorporation Memorandum Articles 13 Buy now
03 Nov 2020 officers Termination of appointment of secretary (Christopher Herwig) 1 Buy now
28 Oct 2020 resolution Resolution 3 Buy now
23 Oct 2020 officers Appointment of director (Ms Bridgett Hurley) 2 Buy now
23 Oct 2020 officers Termination of appointment of director (Christopher Erich Herwig) 1 Buy now
07 Oct 2020 mortgage Registration of a charge 58 Buy now
02 Oct 2020 officers Change of particulars for director (Mr Eytan Leigh Alexander) 2 Buy now
22 Sep 2020 mortgage Registration of a charge 57 Buy now
13 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 officers Change of particulars for director (Mr Daniel Gerrard) 2 Buy now
14 Apr 2020 accounts Annual Accounts 10 Buy now
02 Apr 2020 officers Change of particulars for director (Mr Daniel Gerrard) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Sean Connall Higgins) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Appointment of secretary (Christopher Herwig) 2 Buy now
22 May 2019 officers Appointment of director (Mr Christopher Herwig) 2 Buy now
22 May 2019 officers Termination of appointment of secretary (Colin John O'connor) 1 Buy now
22 May 2019 officers Termination of appointment of director (Dave Hersom) 1 Buy now
06 Mar 2019 accounts Annual Accounts 10 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 officers Appointment of secretary (Mr Colin John O'connor) 2 Buy now
16 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Oct 2018 officers Appointment of director (Sean Connall Higgins) 2 Buy now
10 Oct 2018 officers Termination of appointment of director (Brad Michael Mullahy) 1 Buy now
10 Oct 2018 officers Termination of appointment of director (Conor Thomas Clarke) 1 Buy now
08 Aug 2018 officers Appointment of director (Mr Brad Michael Mullahy) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Dave Hersom) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Conor Thomas Clarke) 2 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 mortgage Registration of a charge 6 Buy now
25 Jul 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2017 officers Appointment of director (Mr Daniel Gerrard) 2 Buy now
26 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 officers Termination of appointment of director (Robert Brian Sessford) 1 Buy now
22 Jul 2016 officers Appointment of director (Mr Eytan Leigh Alexander) 2 Buy now
06 Jun 2016 capital Return of Allotment of shares 4 Buy now
26 May 2016 annual-return Annual Return 3 Buy now
29 Feb 2016 accounts Annual Accounts 5 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
26 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Jul 2014 annual-return Annual Return 3 Buy now
28 Jul 2014 officers Termination of appointment of secretary (Nathan Paul Milburn) 1 Buy now
28 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 incorporation Incorporation Company 37 Buy now