BLUEPRINT (NOMINEES) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Satisfaction of charge 053850250032 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 053850250031 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 053850250034 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 053850250033 in full

View Document

29/01/2429 January 2024 Appointment of Mr James Robert Younger as a director on 2023-06-06

View Document

25/01/2425 January 2024 Appointment of Mr Mark Glessing Imray as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Nicola Jane Jenkins as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of David Mellen as a director on 2024-01-25

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/10/236 October 2023 Secretary's details changed for Igloo Regeneration Limited on 2023-10-06

View Document

07/06/237 June 2023 Termination of appointment of Timothy Saunders as a director on 2023-06-06

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Director's details changed for Mr Timothy Saunders on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr John Gordon Tatham on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 73 Tib Street Manchester M4 1LS England to Birkin Building 2 Broadway Lace Market Nottingham NG1 1PS on 2021-11-03

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/08/2111 August 2021 Registered office address changed from First Floor Office Suite 48-50 st Marys Gate Lace Market Nottingham NG1 1QA to 73 Tib Street Manchester M4 1LS on 2021-08-11

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053850250030

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MS NEGHAT NAWAZ KHAN

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WEBSTER

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR SAMUEL EDWARD WEBSTER

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOBBS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED COUNCILLOR JONATHAN NEIL COLLINS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED COUNCILLOR GRAHAM RANSLEY CHAPMAN

View Document

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

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 15/05/2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 15/05/2014

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SAIL ADDRESS CHANGED FROM:
C/O IGLOO REGENERATION
HOPE MILL 113 POLLARD STREET
MANCHESTER
M4 7JA
UNITED KINGDOM

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN

View Document

21/05/1421 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LIMITED / 16/05/2014

View Document

31/01/1431 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATIONS LIMITED / 31/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR MARK NEVITT

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053850250030

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

12/03/1312 March 2013 SAIL ADDRESS CREATED

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR GRAHAM DOBBS

View Document

24/02/1224 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SPOONER

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MRS MARGARET ALLEN

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
APEX COURT
CITY LINK
NOTTINGHAM
NG2 4LA

View Document

18/10/1118 October 2011 CORPORATE SECRETARY APPOINTED IGLOO REGENERATIONS LIMITED

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY EAST MIDLANDS DEVELOPMENT AGENCY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORE

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED PAUL SPOONER

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAST MIDLANDS DEVELOPMENT AGENCY / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLEN / 01/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

21/07/0921 July 2009 SECTION 175 30/06/2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/04/096 April 2009 SECTION 175 2006, TRANSACTION DOCUMENTS 27/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MARGARET ALLEN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/02/0825 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM:
EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

08/03/058 March 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information