(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 12, 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 9, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On July 9, 2021 secretary's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP. Change occurred on July 9, 2021. Company's previous address: 16 Church Hill Belbroughton Stourbridge DY9 0DT England.
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Church Hill Belbroughton Stourbridge DY9 0DT. Change occurred on April 16, 2021. Company's previous address: 6 Vine Terrace High Street Harborne Birmingham West Midlands B17 9PU.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On March 12, 2018 secretary's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 12, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 9, 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 28, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to December 9, 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 7th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/2008 from fairfax house 15 fulwood place london WC1V 6AY
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2007 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from November 28, 2007 to November 28, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 12th, December 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from November 28, 2007 to November 28, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 12th, December 2007
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(CERTNM) Company name changed blue puffin estates LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blue puffin estates LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(20 pages)
|