About

Registered Number: 04049445
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB

 

Blue Skies Holdings Ltd was registered on 08 August 2000 and are based in Northampton, Northamptonshire, it's status is listed as "Active". Blue Skies Holdings Ltd has 12 directors listed as Fransson, Carl Johan, Gadzi, John Johnovich, Hutton, George Arthur Laugharne, Mintah, Nathan, Murfitt, Guy Richard Seymour, Pile, Harriet, Rumsey, Helen, Stevenson-mcneill, Sarah, Braeken, Frank Nicolas Julia, Dei, Seth, Maruelli, Marcello, Maruelli, Marcello. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANSSON, Carl Johan 09 January 2020 - 1
GADZI, John Johnovich 14 February 2017 - 1
HUTTON, George Arthur Laugharne 21 February 2007 - 1
MINTAH, Nathan 01 May 2020 - 1
MURFITT, Guy Richard Seymour 14 February 2017 - 1
PILE, Harriet 21 February 2007 - 1
RUMSEY, Helen 19 June 2018 - 1
STEVENSON-MCNEILL, Sarah 14 February 2017 - 1
BRAEKEN, Frank Nicolas Julia 09 May 2018 09 January 2020 1
DEI, Seth 26 June 2005 14 February 2017 1
MARUELLI, Marcello 19 June 2018 05 July 2018 1
MARUELLI, Marcello 14 February 2017 09 May 2018 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 August 2019
PSC04 - N/A 08 August 2019
PSC04 - N/A 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH01 - Change of particulars for director 08 August 2019
CH03 - Change of particulars for secretary 08 August 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
MR01 - N/A 04 January 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
MR01 - N/A 06 December 2018
MR01 - N/A 05 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 09 July 2018
RESOLUTIONS - N/A 06 July 2018
SH01 - Return of Allotment of shares 05 July 2018
AP01 - Appointment of director 25 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
RESOLUTIONS - N/A 06 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 04 September 2015
MR01 - N/A 05 August 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
MR04 - N/A 17 June 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 24 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 03 July 2014
SH06 - Notice of cancellation of shares 17 February 2014
SH03 - Return of purchase of own shares 17 February 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 July 2013
RESOLUTIONS - N/A 11 December 2012
AAMD - Amended Accounts 22 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
SH01 - Return of Allotment of shares 22 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 20 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
363s - Annual Return 18 August 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
AA - Annual Accounts 20 July 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 11 September 2001
395 - Particulars of a mortgage or charge 26 July 2001
287 - Change in situation or address of Registered Office 25 May 2001
225 - Change of Accounting Reference Date 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
287 - Change in situation or address of Registered Office 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2019 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

Legal assignment 01 June 2010 Fully Satisfied

N/A

Floating charge (all assets) 25 May 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 25 May 2007 Fully Satisfied

N/A

Rent deposit deed 26 July 2006 Outstanding

N/A

Debenture 20 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.