Blue String Properties Ltd was registered on 26 January 2006. We don't currently know the number of employees at Blue String Properties Ltd. There are 2 directors listed as Theobald, Felicity Kay, Chambers, Christopher for Blue String Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Christopher | 07 March 2006 | 16 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEOBALD, Felicity Kay | 24 July 2007 | 08 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 June 2020 | |
AD01 - Change of registered office address | 09 June 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 26 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 25 November 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 20 February 2009 | |
287 - Change in situation or address of Registered Office | 21 October 2008 | |
AA - Annual Accounts | 23 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 February 2008 | |
363a - Annual Return | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
363a - Annual Return | 12 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2006 | |
353a - Register of members in non-legible form | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
287 - Change in situation or address of Registered Office | 25 October 2006 | |
353 - Register of members | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
NEWINC - New incorporation documents | 26 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 17 May 2006 | Outstanding |
N/A |
Mortgage | 17 May 2006 | Outstanding |
N/A |