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.
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 |
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 |
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 |