London
SE1 9PL
Director Name | Mr Stephen John Finch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadwall London SE1 9PL |
Director Name | Mr Alun Roger Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Broadwall London SE1 9PL |
Registered Address | 23 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40k at £0.001 | Alun Roger Davies 49.84% Ordinary |
---|---|
40k at £0.001 | Stephen John Finch 49.84% Ordinary |
250 at £0.001 | John Rhodes 0.31% Ordinary |
Latest Accounts | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 August |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 4 weeks from now) |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 27 August 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
2 September 2022 | Director's details changed for Mr Stephen John Finch on 2 September 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Stephen John Finch on 25 August 2022 (2 pages) |
4 July 2022 | Company name changed blueland (medicstwo) LIMITED\certificate issued on 04/07/22
|
30 May 2022 | Total exemption full accounts made up to 27 August 2021 (12 pages) |
8 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
10 November 2021 | Previous accounting period extended from 28 February 2021 to 27 August 2021 (1 page) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
19 January 2021 | Change of details for Mr Stephen John Finch as a person with significant control on 6 April 2016 (2 pages) |
18 January 2021 | Cessation of Alun Roger Davies as a person with significant control on 14 January 2021 (1 page) |
18 January 2021 | Notification of Guy Norman Fisher as a person with significant control on 14 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 June 2020 | Amended total exemption full accounts made up to 29 February 2020 (10 pages) |
12 May 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 March 2020 | Termination of appointment of Alun Roger Davies as a director on 29 February 2020 (1 page) |
28 November 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
18 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 8 July 2019
|
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 March 2018 | Director's details changed for Mr Stephen John Finch on 20 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Stephen John Finch on 20 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr Stephen John Finch as a person with significant control on 20 March 2018 (2 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 September 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages) |
22 September 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
27 August 2015 | Resolutions
|
27 August 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
27 August 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
27 August 2015 | Sub-division of shares on 9 March 2015 (5 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
8 September 2014 | Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages) |
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Alun Roger Davies as a director on 8 September 2014 (2 pages) |