Founded in 2008, Bluetulip Associates Ltd are based in Dunstable in Bedfordshire, it's status at Companies House is "Active". The companies directors are listed as Collins, Edward Patrick, Form 10 Directors Fd Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORM 10 DIRECTORS FD LTD | 05 June 2008 | 06 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Edward Patrick | 01 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 13 March 2019 | |
CH03 - Change of particulars for secretary | 13 March 2019 | |
PSC01 - N/A | 13 March 2019 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 31 March 2018 | |
AA01 - Change of accounting reference date | 19 September 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 30 April 2017 | |
AR01 - Annual Return | 12 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AD01 - Change of registered office address | 22 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
AP03 - Appointment of secretary | 22 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 05 March 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH04 - Change of particulars for corporate secretary | 23 August 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AD01 - Change of registered office address | 13 January 2010 | |
CH01 - Change of particulars for director | 20 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2009 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
CERTNM - Change of name certificate | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
NEWINC - New incorporation documents | 05 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2011 | Outstanding |
N/A |