About

Registered Number: 03854989
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Festival House, Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH

 

Established in 1999, Blue Zebra Associates Ltd have registered office in Cheltenham, it's status at Companies House is "Active". We do not know the number of employees at the company. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, John 19 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BURCHALL, Patricia Alice 12 May 2005 01 November 2006 1
GERAGHTY, Kevin 18 October 1999 12 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 February 2019
CH03 - Change of particulars for secretary 06 February 2019
PSC04 - N/A 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 February 2018
MR04 - N/A 23 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 10 June 2010
SH01 - Return of Allotment of shares 10 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 09 June 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 01 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 13 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 10 September 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 14 November 2002
363s - Annual Return 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
AA - Annual Accounts 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 23 October 2000
287 - Change in situation or address of Registered Office 18 February 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.