BLUECORNER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/04/2415 April 2024 Appointment of Mr Stanislas Pamela as a director on 2024-04-15

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

26/07/2326 July 2023 Termination of appointment of Margaret Cullen as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Miss Rosemary Jane Coulson as a director on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Susan Whitehouse as a director on 2023-07-26

View Document

26/07/2326 July 2023 Appointment of Mr Philip Anthony Campbell as a director on 2023-07-26

View Document

16/04/2316 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR STEPHEN TREVOR OWENS

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY Q1 PROFESSIONAL SERVICES LIMITED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKINGHAMSHIRE SL8 5QH UNITED KINGDOM

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CASTLEFORD MANAGEMENT 314-316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOGG

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED SUSAN WHITEHOUSE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR MARTYN GRAHAM WELLS HOGG

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANN COULSON

View Document

10/04/1510 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/04/1411 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

12/12/1312 December 2013 30/11/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY

View Document

18/04/1318 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/04/137 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA GAVENAS

View Document

01/04/111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ANN LOUISE COULSON

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JOAN ASKEW

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED SHEILA JOSIE GAVENAS

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MARGARET CULLEN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR DERRICK BAXTER

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ASKEW / 01/03/2008

View Document

08/03/088 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/03/0730 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: CRANBORNE CHAMBERS 10 EXETER ROAD BOURNEMOUTH DORSET BH2 5AN

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 09/03/98; CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/03/97; CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/02/9328 February 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 38 SANDBANKS ROAD PARKSTONE POOLE DORSET BH14 8BX

View Document

17/09/8617 September 1986 CERTIFICATE OF INCORPORATION

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