BLUE CLOUD MANAGEMENT (BRIXHAM) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/11/2124 November 2021 Notification of Darren John Bellamy as a person with significant control on 2021-11-17

View Document

24/11/2124 November 2021 Appointment of Mr Darren John Bellamy as a director on 2021-11-17

View Document

23/11/2123 November 2021 Termination of appointment of Stephen Drinkhall as a director on 2021-11-23

View Document

23/11/2123 November 2021 Cessation of Stephen Drinkhall as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Patricia Frances Drinkhall as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Rachel Wendy Dooley as a director on 2021-11-17

View Document

23/11/2123 November 2021 Appointment of Mrs Patricia Frances Drinkhall as a director on 2021-11-23

View Document

23/11/2123 November 2021 Cessation of Rachel Wendy Dooley as a person with significant control on 2021-11-17

View Document

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

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

20/06/1420 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/06/1420 June 2014 05/04/14 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 TERMINATE SEC APPOINTMENT JILLIAN DAW

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED RACHEL WENDY DOOLEY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED LUCY ANDERSON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED STEPHEN DRINKHALL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN DAW

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAW

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, 21 NEW ROAD, BRIXHAM, DEVON, TQ5 8NB, ENGLAND

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, 3 BOLTON STREET, BRIXHAM, DEVON, TQ5 9DA, UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 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