BLUEBUTTON PROPERTIES UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Bl Bluebutton 2023 Limited. Notification date: 2023-12-22. 2023-12-22 View Report
Persons with significant control. Cessation date: 2023-12-22. Psc name: Bl Bluebutton 2014 Limited. 2023-12-22 View Report
Accounts. Accounts type group. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Resolution. Description: Resolutions. 2023-07-04 View Report
Incorporation. Memorandum articles. 2023-07-04 View Report
Officers. Officer name: Tracy Lynn Stroh. Termination date: 2023-01-01. 2023-01-04 View Report
Accounts. Accounts type group. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Officers. Termination date: 2021-10-28. Officer name: Devesh Nigam. 2021-11-11 View Report
Officers. Appointment date: 2021-10-28. Officer name: Mr Gavin Mark Noblett. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Accounts. Accounts type group. 2021-07-29 View Report
Officers. Officer name: Mrs Tracy Stroh. Appointment date: 2021-06-16. 2021-07-01 View Report
Officers. Termination date: 2021-06-16. Officer name: Madeleine Elizabeth Cosgrave. 2021-07-01 View Report
Officers. Change date: 2021-02-26. Officer name: Mr Hursh Shah. 2021-05-06 View Report
Accounts. Accounts type full. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-10-06 View Report
Officers. Officer name: Deepa Kewal Devani. Termination date: 2019-10-24. 2019-11-07 View Report
Officers. Officer name: Mr Devesh Nigam. Appointment date: 2019-10-24. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type full. 2019-10-13 View Report
Officers. Officer name: Mr Darren Windsor Richards. Appointment date: 2019-03-31. 2019-04-02 View Report
Officers. Termination date: 2019-03-31. Officer name: Timothy Andrew Roberts. 2019-04-01 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Persons with significant control. Psc name: Bl Bluebutton 2014 Limited. Notification date: 2016-04-06. 2018-02-12 View Report
Persons with significant control. Psc name: Bluebutton Properties Limited. Cessation date: 2016-04-06. 2018-02-12 View Report
Persons with significant control. Psc name: Minister of Finance. Notification date: 2016-04-06. 2018-02-12 View Report
Accounts. Accounts type full. 2017-10-19 View Report
Persons with significant control. Psc name: Bluebutton Properties Limited. Notification date: 2016-04-06. 2017-09-28 View Report
Persons with significant control. Psc name: Minister of Finance. Cessation date: 2016-04-06. 2017-09-28 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Bl Bluebutton 2014 Limited. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Officers. Appointment date: 2017-02-24. Officer name: Mr Norman Iain Cahoon. 2017-03-14 View Report
Officers. Appointment date: 2017-02-24. Officer name: Mr David Ian Lockyer. 2017-03-07 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2017-02-24. 2017-03-06 View Report
Officers. Termination date: 2016-12-21. Officer name: Neil Gerrard Harris. 2017-02-17 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Officers. Officer name: Ndiana Ekpo. Termination date: 2016-12-06. 2016-12-16 View Report
Officers. Officer name: British Land Company Secretarial Limited. 2016-12-14 View Report
Officers. Officer name: British Land Company Secretarial Limited. Appointment date: 2016-12-06. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type full. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Resolution. Description: Resolutions. 2015-04-16 View Report
Officers. Termination date: 2015-03-25. Officer name: Christopher Michael John Forshaw. 2015-03-30 View Report
Officers. Termination date: 2015-03-25. Officer name: Stephen Howard Moore. 2015-03-30 View Report
Officers. Termination date: 2015-03-25. Officer name: Lucinda Margaret Bell. 2015-03-30 View Report
Officers. Officer name: Stephen Howard Moore. Change date: 2015-01-01. 2015-02-09 View Report