BLUELEAF - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23 update statutory_documents DIRECTOR APPOINTED MR RALPH TIMOTHY GREEN
2023-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW GLOBAL CONSORTIUM LIMITED
2023-07-25 update statutory_documents CESSATION OF GLOBAL CONSORTIUM LIMITED AS A PSC
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW CRITCHLEY
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREWS
2022-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREWS / 14/06/2022
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-10-30 update account_ref_day 29 => 31
2020-10-30 update account_ref_month 3 => 12
2020-10-30 update accounts_next_due_date 2021-03-29 => 2020-12-31
2020-08-07 update statutory_documents PREVSHO FROM 29/03/2020 TO 31/12/2019
2020-07-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/12/2019
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2020-06-07 update accounts_next_due_date 2020-06-16 => 2020-12-29
2020-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-18 => 2020-06-16
2020-03-16 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-18
2019-12-18 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-06-12 update account_ref_day 30 => 31
2019-06-12 update account_ref_month 9 => 3
2019-06-12 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-05-21 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2019-02-07 update num_mort_charges 1 => 2
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078726920002
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CAMPBELL
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CAMPBELL
2018-11-23 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK ANDREWS
2018-11-23 update statutory_documents DIRECTOR APPOINTED MR SCOTT ANDREWS
2018-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK ANDREWS / 23/11/2018
2018-07-07 delete address 96 HOPEWELL DRIVE CHATHAM KENT ME5 7PY
2018-07-07 insert address CHARWOOD HOUSE OAKHURST BUSINESS PARK SOUTHWATER WEST SUSSEX ENGLAND RH13 9RT
2018-07-07 insert company_previous_name CLINICARE SUPPLIES LIMITED
2018-07-07 update name CLINICARE SUPPLIES LIMITED => BLUELEAF LIMITED
2018-07-07 update registered_address
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 96 HOPEWELL DRIVE CHATHAM KENT ME5 7PY
2018-06-20 update statutory_documents COMPANY NAME CHANGED CLINICARE SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/06/18
2018-06-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-05-07 update account_ref_day 31 => 30
2018-05-07 update account_ref_month 12 => 9
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-06-30
2018-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL CONSORTIUM LIMITED
2018-04-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018
2018-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/09/2017
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078726920001
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-16 update statutory_documents 06/12/15 FULL LIST
2015-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents DIRECTOR APPOINTED MR NATHAN CAMPBELL
2015-02-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-02-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2015-01-02 update statutory_documents 06/12/14 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01 update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 1050
2014-07-14 update statutory_documents ADOPT ARTICLES 31/05/2014
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078726920001
2014-01-07 delete address 96 HOPEWELL DRIVE CHATHAM KENT UNITED KINGDOM ME5 7PY
2014-01-07 insert address 96 HOPEWELL DRIVE CHATHAM KENT ME5 7PY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-12 update statutory_documents 06/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-06 => 2014-09-30
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 115 HOPEWELL DRIVE CHATHAM KENT ENGLAND ME5 7NP
2013-06-24 insert address 96 HOPEWELL DRIVE CHATHAM KENT UNITED KINGDOM ME5 7PY
2013-06-24 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2012-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 115 HOPEWELL DRIVE CHATHAM KENT ME5 7NP ENGLAND
2012-12-27 update statutory_documents 06/12/12 FULL LIST
2012-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALLAN CAMPBELL / 27/12/2012
2012-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK CAMPBELL / 27/12/2012
2012-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN CAMPBELL / 27/12/2012
2012-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JENNIFER CAMPBELL / 27/12/2012
2012-10-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-06-27 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 1000
2012-06-18 update statutory_documents DIRECTOR APPOINTED MRS KAREN CAMPBELL
2012-06-18 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY JENNIFER CAMPBELL
2012-06-18 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 1000
2012-06-18 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 1000
2011-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION