Date | Description |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MARSAY-SMITH |
2023-08-11 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CAMPION |
2023-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CARPENTER / 09/08/2023 |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES CARPENTER |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-09-13 |
delete index_pages_linkeddomain rapidformations.co.uk |
2022-09-13 |
insert index_pages_linkeddomain qualitycompanyformations.co.uk |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CHARLES DONNELLY / 10/08/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2023-03-29 |
2022-06-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-05-12 |
delete index_pages_linkeddomain qualitycompanyformations.co.uk |
2022-05-12 |
insert index_pages_linkeddomain rapidformations.co.uk |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-06-29 |
2022-02-06 |
delete index_pages_linkeddomain rapidformations.co.uk |
2022-02-06 |
insert index_pages_linkeddomain qualitycompanyformations.co.uk |
2021-12-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2021 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-09-02 |
delete index_pages_linkeddomain qualitycompanyformations.co.uk |
2021-09-02 |
insert index_pages_linkeddomain rapidformations.co.uk |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-05-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-07 |
delete company_previous_name BLUE SQUARE BUSINESS CENTRES LTD. |
2021-01-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSQ GROUP LTD |
2021-01-26 |
update statutory_documents CESSATION OF GRAEME CHARLES DONNELLY AS A PSC |
2021-01-16 |
delete index_pages_linkeddomain qualityformations.co.uk |
2021-01-16 |
delete source_ip 134.213.194.72 |
2021-01-16 |
insert index_pages_linkeddomain qualitycompanyformations.co.uk |
2021-01-16 |
insert source_ip 89.234.61.91 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-16 |
update statutory_documents 27/08/20 STATEMENT OF CAPITAL GBP 1 |
2020-12-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-04 |
update statutory_documents ADOPT ARTICLES 10/08/2020 |
2020-09-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-06-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-29 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-08-07 |
delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW GLASGOW G1 3NQ |
2019-08-07 |
insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR |
2019-08-07 |
update registered_address |
2019-07-28 |
delete address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ |
2019-07-28 |
insert address 272 Bath Street, Glasgow, Scotland, G2 4JR |
2019-07-28 |
insert alias Blue Square Offices Ltd. |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-25 => 2020-03-29 |
2019-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM, 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, GLASGOW, G1 3NQ |
2019-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES DONNELLY / 14/06/2019 |
2019-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME CHARLES DONNELLY / 14/06/2019 |
2019-06-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-04-26 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS JOHN CAMPION |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-25 |
2019-03-25 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-06-30 |
2018-07-07 |
update accounts_next_due_date 2018-04-30 => 2019-03-31 |
2018-06-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-06-29 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-29 |
insert address Blue Square Offices, 272 Bath Street Street, Glasgow, G2 4JR |
2018-06-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents FIRST GAZETTE |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-04-30 |
2017-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
2017-09-07 |
update account_ref_day 31 => 30 |
2017-09-07 |
update account_ref_month 7 => 6 |
2017-09-07 |
update accounts_next_due_date 2018-04-30 => 2018-03-31 |
2017-08-23 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 30/06/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-17 |
delete index_pages_linkeddomain bigsurfdigital.co.uk |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-08-07 |
delete address 272 Bath Street
G2 4JR
Glasgow |
2016-07-10 |
update website_status FlippedRobots => OK |
2016-07-10 |
delete source_ip 87.117.193.73 |
2016-07-10 |
insert source_ip 134.213.194.72 |
2016-06-21 |
update website_status OK => FlippedRobots |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-15 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-10 |
insert index_pages_linkeddomain qualityformations.co.uk |
2016-03-08 |
update returns_last_madeup_date 2015-02-09 => 2016-02-09 |
2016-03-08 |
update returns_next_due_date 2016-03-08 => 2017-03-09 |
2016-02-15 |
update statutory_documents 09/02/16 FULL LIST |
2016-01-25 |
delete contact_pages_linkeddomain rapidformations.co.uk |
2016-01-25 |
delete index_pages_linkeddomain rapidformations.co.uk |
2015-08-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14 |
2015-07-20 |
update statutory_documents SOLVENCY STATEMENT DATED 06/07/15 |
2015-07-20 |
update statutory_documents REDUCE ISSUED CAPITAL 06/07/2015 |
2015-07-20 |
update statutory_documents 20/07/15 STATEMENT OF CAPITAL GBP 3 |
2015-07-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
2015-02-12 |
update statutory_documents 09/02/15 FULL LIST |
2014-10-31 |
delete index_pages_linkeddomain 1stformations.co.uk |
2014-09-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-09-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-09-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-08-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-07 |
update company_status Active => Active - Proposal to Strike off |
2014-08-01 |
update statutory_documents FIRST GAZETTE |
2014-07-16 |
insert index_pages_linkeddomain 1stformations.co.uk |
2014-05-07 |
delete address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW GLASGOW SCOTLAND G1 3NQ |
2014-05-07 |
insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW GLASGOW G1 3NQ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
2014-05-07 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
2014-04-02 |
update statutory_documents 09/02/14 FULL LIST |
2013-12-06 |
update website_status FlippedRobots => OK |
2013-12-02 |
update website_status OK => FlippedRobots |
2013-08-25 |
insert contact_pages_linkeddomain rapidformations.co.uk |
2013-06-25 |
delete address CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY |
2013-06-25 |
insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW GLASGOW SCOTLAND G1 3NQ |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
2013-05-30 |
update statutory_documents ADOPT ARTICLES 10/02/2013 |
2013-05-24 |
update statutory_documents 10/02/12 STATEMENT OF CAPITAL GBP 235003 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, CITYPOINT 2 25 TYNDRUM STREET, GLASGOW, G4 0JY |
2013-04-29 |
update statutory_documents 09/02/13 FULL LIST |
2012-10-24 |
delete phone +44(0)870 998 4440 |
2012-10-24 |
delete phone 0870 998 4440 |
2012-10-24 |
insert phone +44(0)141 353 9300 |
2012-05-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 09/02/12 FULL LIST |
2011-11-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 09/02/11 FULL LIST |
2011-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE WHITELAW |
2010-02-17 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents 09/02/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES DONNELLY / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CHARLES DONNELLY / 01/10/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE WHITELAW / 01/10/2009 |
2009-06-30 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, 231 ST VINCENT STREET, GLASGOW, G2 5QY |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-27 |
update statutory_documents SECRETARY RESIGNED |
2007-04-16 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-21 |
update statutory_documents SECRETARY RESIGNED |
2005-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
274 SAUCHIEHALL STREET, GLASGOW, LANARKSHIRE G2 3EH |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
2003-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
2002-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-02-20 |
update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents COMPANY NAME CHANGED
BLUE SQUARE BUSINESS CENTRES LTD
.
CERTIFICATE ISSUED ON 26/01/01 |
2000-12-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2000-08-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01 |
2000-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/00 FROM:
KINGS GATE, 37 VICTORIA CRESCENT ROAD, GLASGOW, LANARKSHIRE G12 9DD |
2000-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-13 |
update statutory_documents SECRETARY RESIGNED |
2000-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |