Blueberry Holding Company Ltd was registered on 08 January 2008 with its registered office in Leicester in Leicestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Choudry, Meena, Choudry, Abid Mahmood in the Companies House registry. Currently we aren't aware of the number of employees at the Blueberry Holding Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOUDRY, Abid Mahmood | 08 January 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOUDRY, Meena | 08 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 14 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 13 February 2018 | |
PSC01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 16 September 2009 | |
363a - Annual Return | 15 September 2009 | |
225 - Change of Accounting Reference Date | 15 September 2009 | |
353 - Register of members | 15 September 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 15 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
NEWINC - New incorporation documents | 08 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 August 2008 | Outstanding |
N/A |
Legal charge | 08 August 2008 | Outstanding |
N/A |
Legal charge | 08 August 2008 | Outstanding |
N/A |
Debenture | 01 July 2008 | Outstanding |
N/A |