BLUE STAR INNS LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-30 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-06-13 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-02-07 delete address SUITE 4 PROSPECT HOUSE 62 TONG STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 9LX
2021-02-07 insert address UNIT 3 HIGHCLIFFE MILL BRUNTCLIFFE LANE MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 9LR
2021-02-07 update registered_address
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM SUITE 4 PROSPECT HOUSE 62 TONG STREET BRADFORD WEST YORKSHIRE BD4 9LX UNITED KINGDOM
2020-10-30 delete address UNIT 3 HIGHCLIFFE MILL BRUNTCLIFFE LANE MORLEY, LEEDS WEST YORKSHIRE LS27 9LR
2020-10-30 insert address SUITE 4 PROSPECT HOUSE 62 TONG STREET BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 9LX
2020-10-30 update registered_address
2020-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM UNIT 3 HIGHCLIFFE MILL BRUNTCLIFFE LANE MORLEY, LEEDS WEST YORKSHIRE LS27 9LR
2020-08-12 update statutory_documents DIRECTOR APPOINTED MR OLIVER COOPER
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICKY HILL
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICKY HILL
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-04-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-05-31
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-07-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
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
2017-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
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
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-03-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-02-09 update statutory_documents 14/12/15 FULL LIST
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY LEE HILL / 30/11/2015
2016-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICKY LEE HILL / 30/11/2015
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
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-16 update statutory_documents 14/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-29 update statutory_documents 14/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-08-01 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-07-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2012-12-14 update statutory_documents 14/12/12 FULL LIST
2012-05-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 14/12/11 FULL LIST
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW COOPER
2011-01-10 update statutory_documents 14/12/10 FULL LIST
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD
2010-02-26 update statutory_documents 11/01/10 FULL LIST
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents DIRECTOR APPOINTED MR NICKY LEE HILL
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-05-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2007-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/07 FROM: NO 2 ESSEX STREET BRADFORD WEST YORKSHIRE BD4 7PG
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2007-01-09 update statutory_documents SECRETARY RESIGNED
2007-01-09 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-15 update statutory_documents NEW SECRETARY APPOINTED
2006-03-15 update statutory_documents SECRETARY RESIGNED
2006-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN
2006-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents NEW SECRETARY APPOINTED
2005-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION