BLUE SPACE PROPERTY NINE LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
C/O WENTWORTH ACCOUNTANTS
WHITE HART HOUSE SILWOOD ROAD
ASCOT
BERKSHIRE
SL5 0PY

View Document

14/11/1314 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SAIL ADDRESS CHANGED FROM:
C/O NORRIS BAZZARD SOLICITORS & CO
119 HIGH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0EA
UNITED KINGDOM

View Document

14/11/1314 November 2013 SAIL ADDRESS CHANGED FROM:
C/O WENTWORTH ACCOUNTANTS
WHITE HART HOUSE SILWOOD ROAD
ASCOT
BERKSHIRE
SL5 0PY
ENGLAND

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
C/O NORRIS BAZZARD & CO SOLICITORS
119 HIGH STREET
AMERSHAM
BUCKINGHAMSHIRE
HP7 0EA
UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN WETHERELL

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1131 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 33 MARKET PLACE HENLEY ON THAMES OXFORDSHIRE RG9 2AA

View Document

21/10/0921 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD MAHER / 15/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN EDWARDS / 15/10/2009

View Document

25/08/0925 August 2009 GBP NC 1006/1007 27/02/09

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 S-DIV

View Document

25/08/0925 August 2009 GBP NC 1001/1003.5 27/02/09

View Document

25/08/0925 August 2009 GBP NC 1007/1016.99 27/02/09

View Document

25/08/0925 August 2009 GBP NC 1016.99/1017.99 27/02/09

View Document

25/08/0925 August 2009 GBP NC 1000/1001 27/02/09

View Document

25/08/0925 August 2009 GBP NC 1003.5/1006 27/02/09

View Document

25/08/0925 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0925 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

25/08/0925 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0925 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0925 August 2009 SHARES SUBDIVIDED 27/02/2009

View Document

25/08/0925 August 2009 SHARES SUBDIVIDED 27/02/2009

View Document

27/01/0927 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED BLUESTONE PROPERTY NINE LIMITED CERTIFICATE ISSUED ON 12/04/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: G OFFICE CHANGED 26/08/05 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 COMPANY NAME CHANGED NUMBERFILE LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 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