BLUELEAF LIMITED

Unit 1, Arrow Point Churchill Court Unit 1, Arrow Point Churchill Court, Crawley, RH10 9BT, West Sussex, England
StatusACTIVE
Company No.07872692
CategoryPrivate Limited Company
Incorporated06 Dec 2011
Age12 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

BLUELEAF LIMITED is an active private limited company with number 07872692. It was incorporated 12 years, 5 months, 12 days ago, on 06 December 2011. The company address is Unit 1, Arrow Point Churchill Court Unit 1, Arrow Point Churchill Court, Crawley, RH10 9BT, West Sussex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

Change date: 2024-05-17

Old address: Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT England

New address: Unit 1, Arrow Point Churchill Court Manor Royal Crawley West Sussex RH10 9BT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-16

Charge number: 078726920003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mr Ralph Timothy Green

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Global Consortium Limited

Notification date: 2023-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-07

Psc name: Global Consortium Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Critchley

Appointment date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrews

Termination date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Andrews

Change date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078726920002

Charge creation date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Campbell

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Jennifer Campbell

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Neil Patrick Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mark Andrews

Change date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Mr Scott Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Andrews

Appointment date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: 96 Hopewell Drive Chatham Kent ME5 7PY

Change date: 2018-06-20

New address: Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clinicare supplies LIMITED\certificate issued on 20/06/18

Documents

View document PDF

Change of name notice

Date: 20 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Global Consortium Limited

Notification date: 2018-01-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078726920001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Campbell

Appointment date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 31 May 2014

Category: Capital

Type: SH01

Date: 2014-05-31

Capital : 1,050 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078726920001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Jennifer Campbell

Change date: 2012-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Patrick Campbell

Change date: 2012-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-27

Officer name: Mrs Karen Campbell

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-27

Officer name: Mr Charles Allan Campbell

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-27

Old address: 115 Hopewell Drive Chatham Kent ME5 7NP England

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Jennifer Campbell

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Campbell

Documents

View document PDF

Incorporation company

Date: 06 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE WELL FIRST LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11904886
Status:ACTIVE
Category:Private Limited Company

BIG IDEA PHOTOGRAPHY LTD

4 GRANGE ROAD,FELIXSTOWE,IP11 2JE

Number:09457509
Status:ACTIVE
Category:Private Limited Company

COLCHESTER SPRAYING AND DECORATING LTD

5 SEAVIEW AVENUE,COLCHESTER,CO5 8HE

Number:11876801
Status:ACTIVE
Category:Private Limited Company

EGM ENTERPRISES LIMITED

229 WHITTINGTON ROAD,LONDON,N22 8YW

Number:07459478
Status:ACTIVE
Category:Private Limited Company

EWS TIMBER FRAME LIMITED

160 ELLIOTT STREET,MANCHESTER,M29 8DS

Number:06990676
Status:ACTIVE
Category:Private Limited Company

MANCHESTER FIRST LIMITED

703 STOCKPORT ROAD,MANCHESTER,M12 4QN

Number:07262242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source