BLUE LAKE PROJECTS LIMITED

Company Documents

DateDescription
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MR TREVOR BRIAN SLAUGHTER

View Document

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
C/O JAMES COWPER LLP
WILLOW COURT 7 WEST WAY
BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GARY JONES / 03/12/2010

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 CHANGE OF NAME 24/02/2011

View Document

04/03/114 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 CHANGE OF NAME 10/12/2010

View Document

17/12/1017 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM
C/O JAMES COWPER LLP 7 WEST WAY
BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB
UNITED KINGDOM

View Document

11/11/1011 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/1016 March 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM
WILLOW COURT 7 WEST WAY
BOTLEY
OXFORD
OXFORDSHIRE
OX2 0JB

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BARTER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JANE JONES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
WHITSUN MEADOWS
BERKELEY ROAD
BOARS HILL OXFORD
OXFORDSHIRE
OX1 5ET

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
WHITSUN MEADOWS
BERKELEY ROAD, BOARS HILL
OXFORD
OXFORDSHIRE OX1 5ET

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM:
DARBYS
52 NEW INN HALL STREET
OXFORD
OXFORDSHIRE OX1 2QD

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM:
1ST FLOOR, 14-18 CITY ROAD
CARDIFF
CF24 3DL

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED
NUKO 57 LIMITED
CERTIFICATE ISSUED ON 17/12/01

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company