BLUE SQUARE OFFICES - History of Changes


DateDescription
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