BLUEFRIARS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Appointment of Mr David Anthony Saint John Coupe as a director on 2024-10-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

19/08/2419 August 2024 Appointment of Mr Johnathan David Hutchison as a director on 2024-08-14

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 22/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM SUNCREST STOCKING HILL COTTERED BUNTINGFORD HERTFORDSHIRE SG9 9PY ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 12/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DAVID GWYNN OWEN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 01/01/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

12/01/1512 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWYNN OWEN / 09/07/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 09/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 SECOND FILING WITH MUD 18/12/13 FOR FORM AR01

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR DAVID PLUMMER

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR DAVID GWYNN OWEN

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PLUMMER / 15/04/2013

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED GILES SAINT LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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