BLUE SKY DEVELOPMENT LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARRIS

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN MULLETT

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY DARREN MULLETT

View Document

31/01/1431 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MULLETT / 01/01/2013

View Document

12/12/1312 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MULLETT / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STEPHEN RHODES

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MR DARREN MULLETT

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER HENSEL

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR EDWARD HARRIS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MR PETER HENSEL

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED PARMBEER SINGH

View Document

23/01/0923 January 2009 SECRETARY RESIGNED PARMBEER SINGH

View Document

03/12/083 December 2008 COMPANY NAME CHANGED HMS PROPERTIES (UK) LIMITED CERTIFICATE ISSUED ON 03/12/08; RESOLUTION PASSED ON 01/12/2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 149 ST BERNARDS ROAD SOLIHULL BIRMINGHAM WEST MIDLANDS B92 7DH

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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