BLUE ELEPHANT (UK) LIMITED
Status | ACTIVE |
Company No. | 08737696 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BLUE ELEPHANT (UK) LIMITED is an active private limited company with number 08737696. It was incorporated 10 years, 6 months, 12 days ago, on 17 October 2013. The company address is Elephant House Lagham Road Elephant House Lagham Road, Godstone, RH9 8HB, England.
Company Fillings
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Martin Kemp
Change date: 2023-11-17
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 17 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-17
Psc name: Mr Christopher Peter Burnage
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Martin Kemp
Change date: 2024-02-21
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Martin Kemp
Change date: 2024-02-20
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-20
Psc name: Mr William Martin Kemp
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-20
Officer name: Mr William Martin Kemp
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-20
Psc name: Mr Christopher Peter Burnage
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-20
Officer name: Mr Christopher Peter Burnage
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Change to a person with significant control
Date: 30 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wiliam Martin Kemp
Change date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Peter Burnage
Change date: 2022-02-23
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Burnage
Change date: 2022-02-23
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Nov 2021
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name date
Date: 16 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Locket
Appointment date: 2021-10-22
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 10 May 2021
Action Date: 10 May 2021
Category: Address
Type: AD01
Change date: 2021-05-10
New address: Elephant House Lagham Road South Godstone Godstone RH9 8HB
Old address: Unit 6 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD England
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr Christopher Peter Burnage
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-15
Psc name: Mr Christopher Peter Burnage
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-28
Psc name: Christopher Peter Burnage
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter Burnage
Appointment date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Peter Burnage
Termination date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2016
Action Date: 30 Jul 2016
Category: Address
Type: AD01
Old address: Unit 3a Gatwick Gate Industrial Estate Charlwood Road Gatwick RH11 0TG
New address: Unit 6 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD
Change date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 31 Jan 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Martin Frank Locket
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
New address: Unit 3a Gatwick Gate Industrial Estate Charlwood Road Gatwick RH11 0TG
Old address: 53 Oak Close Copthorne Crawley West Sussex RH10 3QT
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Change registered office address company with date old address
Date: 08 Feb 2014
Action Date: 08 Feb 2014
Category: Address
Type: AD01
Old address: 43 Kenwood Drive Beckenham Kent BR3 6QY United Kingdom
Change date: 2014-02-08
Documents
Capital allotment shares
Date: 08 Feb 2014
Action Date: 01 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-01
Capital : 1,000 GBP
Documents
Change account reference date company current extended
Date: 08 Feb 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Appoint person director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Frank Locket
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CALIBER WEALTH MANAGEMENT LIMITED
1 TUFFNELL CLOSE,MILTON KEYNES,MK15 9LB
Number: | 05923754 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HIGH STREET,BILLERICAY,CM12 9BS
Number: | 11067456 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 WILLOW COURT,MACCLESFIELD,SK10 3PD
Number: | 01148675 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LASCELLES AVENUE,NEWTON AYCLIFFE,DL5 7HW
Number: | 09467841 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNSIDE HOUSE,BILLINGHAM,TS23 1JD
Number: | 09866360 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL028613 |
Status: | ACTIVE |
Category: | Limited Partnership |