BLUEMAY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BUTCHER
2023-06-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2023
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents CESSATION OF ROBERT CHARLES BUTCHER AS A PSC
2023-03-27 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/03/2023
2023-03-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-28 insert product_pages_linkeddomain seligsealing.com
2022-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER
2022-07-21 delete address 2nd Floor, 3 The Exchange, Brent Cross Gardens, London NW4 3RJ
2022-07-21 insert address Bidmead Park, Sells Green, Seend, Melksham SN12 6RS
2022-07-07 delete address 3 THE EXCHANGE BRENT CROSS GARDENS LONDON ENGLAND NW4 3RJ
2022-07-07 insert address BIDMEAD PARK SELLS GREEN SEEND MELKSHAM UNITED KINGDOM SN12 6RS
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM 3 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ ENGLAND
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_outstanding 2 => 0
2021-10-07 update num_mort_satisfied 3 => 5
2021-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-30 update statutory_documents ADOPT ARTICLES 11/11/2020
2020-08-07 delete address 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ
2020-08-07 insert address 3 THE EXCHANGE BRENT CROSS GARDENS LONDON ENGLAND NW4 3RJ
2020-08-07 update registered_address
2020-07-10 delete address 3rd Floor, 4 The Exchange, Brent Cross Gardens, London NW4 3RJ
2020-07-10 insert address 2nd Floor, 3 The Exchange, Brent Cross Gardens, London NW4 3RJ
2020-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BUTCHER
2020-02-13 update statutory_documents CESSATION OF BLUEMAY LTD AS A PSC
2020-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE BUTCHER
2019-09-04 update website_status DomainNotFound => OK
2019-08-04 update website_status OK => DomainNotFound
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents ARTICLES OF ASSOCIATION
2019-02-18 update statutory_documents ALTER ARTICLES 27/01/2019
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-10 update statutory_documents 19/04/16 FULL LIST
2016-03-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-11 update statutory_documents 19/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON UNITED KINGDOM NW4 3RJ
2014-06-07 insert address 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-13 update statutory_documents 19/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 delete address 3RD FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB
2013-06-25 insert address 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON UNITED KINGDOM NW4 3RJ
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 2 => 3
2013-05-03 update statutory_documents 19/04/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 3RD FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB
2012-11-26 delete address 3rd Floor, Marlborough House, 179-189 Finchley Road, London NW3 6LB
2012-11-26 insert address 3rd Floor, 4 The Exchange, Brent Cross Gardens, London NW4 3RJ
2012-05-16 update statutory_documents 19/04/12 FULL LIST
2012-03-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 19/04/11 FULL LIST
2011-03-07 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 19/04/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE NORMAN / 19/04/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NORMAN / 19/04/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BUTCHER / 19/04/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BUTCHER / 19/04/2010
2010-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN NORMAN / 19/04/2010
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-15 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 1 HYDE PARK PLACE LONDON W2 2LH
2006-05-05 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-16 update statutory_documents NC INC ALREADY ADJUSTED 27/02/06
2006-03-09 update statutory_documents £ NC 100/20000 27/02/
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-28 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-15 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-25 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-16 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-12 update statutory_documents DIRECTOR RESIGNED
1999-05-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION