BLUELIFE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-02 delete coo Guy-Régis Fanchette
2024-04-02 update person_description Espitalier Noel => Espitalier Noel
2024-04-02 update person_description Guy-Régis Fanchette => Guy-Régis Fanchette
2024-04-02 update person_description Isabelle Jacques => Isabelle Jacques
2024-04-02 update person_description NICOLAS REY => NICOLAS REY
2024-04-02 update person_title Guy-Régis Fanchette: Chief Operations Officer => Chief Operations Officer ( Syndic & Estate )
2024-04-02 update person_title Niresh Buton: Chief Operations and Asset Officer => Chief Operations & Asset Officer and Head of Finance
2023-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-08-31 delete cfo Niresh Buton
2023-08-31 insert coo Guy-Régis Fanchette
2023-08-31 insert management_pages_linkeddomain cookie-script.com
2023-08-31 update person_title Guy-Régis Fanchette: Head of Estate Services => Chief Operations Officer
2023-08-31 update person_title NICOLAS REY: Head of Projects => Chief Development Officer
2023-08-31 update person_title Niresh Buton: Head of Finance => Chief Operations and Asset Officer
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-30 delete otherexecutives Doreen Lam
2023-03-30 insert otherexecutives Yeung Sik Yuen
2023-03-30 delete person Doreen Lam
2023-03-30 insert person Yeung Sik Yuen
2023-01-07 insert cfo Niresh Buton
2023-01-07 delete person DE ROSNAY
2023-01-07 delete person Nicolas De Rosnay
2023-01-07 insert management_pages_linkeddomain uia-architectes.org
2023-01-07 insert person Elodie Rey
2023-01-07 insert person Gaetan Siew
2023-01-07 insert person Jérôme Ritter
2023-01-07 insert person Niresh Buton
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN JOSEPH OLIVER / 09/12/2022
2022-10-31 insert ceo Hugues Lagesse
2022-10-31 insert cfo Michele Anne
2022-10-31 insert general_emails co..@bluelife.mu
2022-10-31 insert otherexecutives Hugues Lagesse
2022-10-31 insert address Roches Noires, 31201, Mauritius
2022-10-31 insert alias BlueLife
2022-10-31 insert alias BlueLife Limited
2022-10-31 insert email co..@bluelife.mu
2022-10-31 insert index_pages_linkeddomain facebook.com
2022-10-31 insert person Hugues Lagesse
2022-10-31 insert person Michele Anne
2022-10-31 insert phone (230) 260 6868
2022-10-31 update description
2022-10-31 update primary_contact null => Roches Noires, 31201, Mauritius
2022-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-09-02 delete ceo Hugues Lagesse
2022-09-02 delete cfo Michele Anne
2022-09-02 delete general_emails co..@bluelife.mu
2022-09-02 delete otherexecutives Hugues Lagesse
2022-09-02 delete address Roches Noires, 31201, Mauritius
2022-09-02 delete alias BlueLife
2022-09-02 delete alias BlueLife Limited
2022-09-02 delete email co..@bluelife.mu
2022-09-02 delete index_pages_linkeddomain facebook.com
2022-09-02 delete person Hugues Lagesse
2022-09-02 delete person Michele Anne
2022-09-02 delete phone (230) 260 6868
2022-09-02 update description
2022-09-02 update primary_contact Roches Noires, 31201, Mauritius => null
2022-08-03 insert ceo Hugues Lagesse
2022-08-03 insert cfo Michele Anne
2022-08-03 insert general_emails co..@bluelife.mu
2022-08-03 insert otherexecutives Hugues Lagesse
2022-08-03 insert address Roches Noires, 31201, Mauritius
2022-08-03 insert alias BlueLife
2022-08-03 insert alias BlueLife Limited
2022-08-03 insert email co..@bluelife.mu
2022-08-03 insert index_pages_linkeddomain facebook.com
2022-08-03 insert person Hugues Lagesse
2022-08-03 insert person Michele Anne
2022-08-03 insert phone (230) 260 6868
2022-08-03 update description
2022-08-03 update primary_contact null => Roches Noires, 31201, Mauritius
2022-07-01 delete ceo Hugues Lagesse
2022-07-01 delete cfo Michele Anne
2022-07-01 delete general_emails co..@bluelife.mu
2022-07-01 delete otherexecutives Hugues Lagesse
2022-07-01 delete address Roches Noires, 31201, Mauritius
2022-07-01 delete alias BlueLife
2022-07-01 delete alias BlueLife Limited
2022-07-01 delete email co..@bluelife.mu
2022-07-01 delete index_pages_linkeddomain facebook.com
2022-07-01 delete person Hugues Lagesse
2022-07-01 delete person Michele Anne
2022-07-01 delete phone (230) 260 6868
2022-07-01 update description
2022-07-01 update primary_contact Roches Noires, 31201, Mauritius => null
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-09 delete otherexecutives Thierry Sauzier
2022-02-09 insert otherexecutives Doreen Lam
2022-02-09 insert otherexecutives Richard Koenig
2022-02-09 delete person Thierry Sauzier
2022-02-09 insert person Doreen Lam
2022-02-09 insert person Richard Koenig
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-07 delete address FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-12-07 insert address FLOOR 1, CAPITAL HOUSE 8 PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-12-07 update registered_address
2021-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2021 FROM FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON PR2 9ZG ENGLAND
2021-10-07 delete address CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2021-10-07 insert address FLOOR 1, CAPITAL HOUSE PITTMAN COURT, PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZG
2021-10-07 update registered_address
2021-09-23 delete person DELPHINE LAGESSE
2021-09-23 delete person MARIE-LAURENCE DUPONT
2021-09-23 update person_description NICOLAS REY => NICOLAS REY
2021-09-23 update person_title Guy-Régis Fanchette: Azuri Estate Manager => Head of Estate Services
2021-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2021-08-14 delete management_pages_linkeddomain cookie-script.com
2021-08-14 update robots_txt_status www.bluelife.mu: 404 => 200
2021-07-04 insert chiefcommercialofficer Aurélie PITOT
2021-07-04 insert management_pages_linkeddomain cookie-script.com
2021-07-04 insert person Aurélie PITOT
2021-07-04 update person_title Hugues Lagesse: Acting CEO; Acting Chief Executive Officer and Executive Director; Member of the Corporate Governance Committee => Executive Director; Chief Executive Officer; Member of the Corporate Governance Committee
2021-07-04 update robots_txt_status www.bluelife.mu: 200 => 404
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-23 delete source_ip 159.65.211.103
2021-01-23 insert source_ip 172.67.183.193
2021-01-23 insert source_ip 104.21.56.99
2021-01-23 update description
2020-07-12 delete otherexecutives Christophe Barge
2020-07-12 delete otherexecutives DE WAVRECHIN
2020-07-12 delete otherexecutives Isabelle de Wavrechin
2020-07-12 delete person Christophe Barge
2020-07-12 delete person DE WAVRECHIN
2020-07-12 delete person Isabelle de Wavrechin
2020-07-12 update person_title JAN BOULLE: Non - Executive Director; Chairman of the Property Development Committee; Member of the Committee => Non - Executive Director; Member of the Committee
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 insert ceo DE COMARMOND
2020-06-07 insert ceo Jean François DE COMARMOND
2020-06-07 insert otherexecutives DE COMARMOND
2020-06-07 insert otherexecutives Espitalier Noel
2020-06-07 insert otherexecutives Jean François DE COMARMOND
2020-06-07 insert person DE COMARMOND
2020-06-07 insert person Jean François DE COMARMOND
2020-06-07 update person_description CHRISTINE MAROT => Christine Marot
2020-06-07 update person_title Espitalier Noel: Chief Finance Officer => Executive Director; Chief Finance Officer
2020-06-07 update person_title Isabelle Jacques: Office & ICT Manager => HR & ICT Manager
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-11-06 delete alias Bluelife Ltd
2019-11-06 delete source_ip 104.24.106.169
2019-11-06 delete source_ip 104.24.107.169
2019-11-06 insert person DE ROSNAY
2019-11-06 insert person Nicolas De Rosnay
2019-11-06 insert source_ip 159.65.211.103
2019-10-06 insert alias Bluelife Ltd
2019-08-05 insert about_pages_linkeddomain cookie-script.com
2019-08-05 insert contact_pages_linkeddomain cookie-script.com
2019-08-05 insert email dp..@bluelife.mu
2019-08-05 insert management_pages_linkeddomain cookie-script.com
2019-08-05 insert terms_pages_linkeddomain allaboutcookies.org
2019-08-05 insert terms_pages_linkeddomain cookie-script.com
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-03-31 delete person Christophe de Froberville
2019-03-31 delete person DE FROBERVILLE
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-08-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-08-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-07-20 update statutory_documents SAIL ADDRESS CREATED
2016-07-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-07-20 update statutory_documents 08/05/16 FULL LIST
2015-12-07 delete address CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZD
2015-12-07 insert address CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-07 update registered_address
2015-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-11-07 delete address BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE
2015-11-07 insert address CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON ENGLAND PR2 9ZD
2015-11-07 update reg_address_care_of BAKER TILLY => null
2015-11-07 update registered_address
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON PR2 9ZD ENGLAND
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE
2015-06-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-20 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-20 update statutory_documents 08/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-08-07 delete address SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP
2014-08-07 insert address BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-08-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2014 FROM C/O BAKER TILLY SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND
2014-07-20 update statutory_documents 08/05/14 FULL LIST
2014-04-25 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 delete address WHITE ROSE HOUSE 28A YORK PLACE LEEDS UNITED KINGDOM LS1 2EZ
2014-03-07 insert address SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 update reg_address_care_of null => BAKER TILLY
2014-03-07 update registered_address
2014-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS LS1 2EZ UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-14 update statutory_documents 08/05/13 FULL LIST
2012-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-14 update statutory_documents 08/05/12 FULL LIST
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 03/05/2010
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN JOSEPH OLIVER / 10/07/2011
2012-05-13 update statutory_documents SAIL ADDRESS CREATED
2011-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-12 update statutory_documents 08/05/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATTERSON GILCHRIST / 08/05/2011
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN JOSEPH OLIVER / 08/05/2011
2010-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-17 update statutory_documents 08/05/10 FULL LIST
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERROL BISHOP
2009-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE SL1 2DS
2009-05-29 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEWART PIERCE
2008-05-12 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-21 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-30 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-14 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-05-20 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-30 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-20 update statutory_documents NEW SECRETARY APPOINTED
2002-11-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-16 update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-21 update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17 update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-05-14 update statutory_documents RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-09-04 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-09-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1998-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-26 update statutory_documents DIRECTOR RESIGNED
1998-06-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99
1998-06-15 update statutory_documents CONVE 29/05/98
1998-06-15 update statutory_documents £ NC 100/18750 29/05/98
1998-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
1998-06-15 update statutory_documents RE DES SHARES 29/05/98
1998-06-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98
1998-06-15 update statutory_documents ADOPT MEM AND ARTS 29/05/98
1998-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-02 update statutory_documents DIRECTOR RESIGNED
1998-06-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION