Founded in 2007, Cargo Blue Ip Ltd have registered office in Rugby, it has a status of "Active". We don't know the number of employees at this organisation. The company has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULSON, Elizabeth | 18 July 2007 | - | 1 |
RULE, John Eric | 12 September 2007 | - | 1 |
SIMMONS, Philip, Dr | 09 April 2008 | 26 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RULE, John Eric | 24 April 2012 | - | 1 |
FREEMAN, Nina | 18 July 2007 | 24 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
MR04 - N/A | 11 November 2016 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AD01 - Change of registered office address | 12 December 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR04 - N/A | 13 March 2014 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 25 April 2012 | |
AP03 - Appointment of secretary | 25 April 2012 | |
SH03 - Return of purchase of own shares | 20 December 2011 | |
RESOLUTIONS - N/A | 01 December 2011 | |
SH19 - Statement of capital | 01 December 2011 | |
CAP-SS - N/A | 01 December 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 December 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
RESOLUTIONS - N/A | 05 April 2008 | |
RESOLUTIONS - N/A | 05 April 2008 | |
MEM/ARTS - N/A | 05 April 2008 | |
123 - Notice of increase in nominal capital | 05 April 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2007 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 28 July 2007 | |
NEWINC - New incorporation documents | 18 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 24 December 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 25 July 2007 | Fully Satisfied |
N/A |