Blue Sky Apartment Management Ltd was founded on 16 August 2005 with its registered office in Berkshire, it has a status of "Active". We don't currently know the number of employees at Blue Sky Apartment Management Ltd. The current directors of Blue Sky Apartment Management Ltd are Mccusker, John Gerard, Howe, Ruth Emma, Mccusker, Kathryn Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCUSKER, John Gerard | 16 August 2005 | - | 1 |
HOWE, Ruth Emma | 16 August 2005 | 06 October 2010 | 1 |
MCCUSKER, Kathryn Anne | 16 August 2005 | 01 February 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 23 March 2018 | |
PSC01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 15 July 2015 | |
RM02 - N/A | 03 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
CH03 - Change of particulars for secretary | 28 May 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 13 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AA01 - Change of accounting reference date | 20 June 2012 | |
AA - Annual Accounts | 18 August 2011 | |
LQ01 - Notice of appointment of receiver or manager | 04 August 2011 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 13 August 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 24 August 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
363s - Annual Return | 11 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
225 - Change of Accounting Reference Date | 19 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
NEWINC - New incorporation documents | 16 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 October 2007 | Outstanding |
N/A |
Legal charge | 17 March 2006 | Outstanding |
N/A |