BLUEHAMMER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-09 update statutory_documents FIRST GAZETTE
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 delete sic_code 41201 - Construction of commercial buildings
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FISHER / 16/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FISHER / 28/03/2017
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ILIFFE / 16/02/2017
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FISHER / 16/02/2017
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-12 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-15 update statutory_documents 16/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 insert sic_code 43390 - Other building completion and finishing
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-11 update statutory_documents 16/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-04-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-03-07 update statutory_documents 16/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-25 update statutory_documents 16/02/13 FULL LIST
2013-01-21 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-03-16 update statutory_documents 16/02/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2012-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-04 update statutory_documents 16/02/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-08 update statutory_documents 16/02/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-08 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD
2008-12-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY TREVOR WELLS
2008-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-02-21 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-04 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-01 update statutory_documents NEW SECRETARY APPOINTED
2006-03-01 update statutory_documents DIRECTOR RESIGNED
2006-03-01 update statutory_documents SECRETARY RESIGNED
2006-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION