BLUE SKY ARCHITECTURE AND DEVELOPMENT LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ELIZABETH SANDERSON / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GERALD SANDERSON

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 COMPANY NAME CHANGED ALLEGRA PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: G OFFICE CHANGED 11/07/03 THE MANOR HOUSE PETTY FRANCE BADMINTON SOUTH GLOUCESTERSHIRE GL9 1AF

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 TEMPLECOMBE FARM COTTAGE UPPER CULHAM READING BERKSHIRE RG10 8NU

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED HEART AND HOME LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: G OFFICE CHANGED 16/03/01 TEMPLECOMBE FARM UPPER CULHAM READING BERKSHIRE RG10 8NU

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 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