About

Registered Number: 06467200
Date of Incorporation: 08/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 50 Woodgate, Leicester, Leicestershire, LE3 5GF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.