BLUE CHIP CAPITAL GROUP LTD
Status | ACTIVE |
Company No. | 14552258 |
Category | Private Limited Company |
Incorporated | 21 Dec 2022 |
Age | 1 year, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BLUE CHIP CAPITAL GROUP LTD is an active private limited company with number 14552258. It was incorporated 1 year, 5 months, 14 days ago, on 21 December 2022. The company address is 5 Brayford Square, London, E1 0SG, England.
Company Fillings
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Galbraith Mason
Change date: 2024-03-12
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-12
Officer name: Mr Stephen Martin Burrows
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-12
Psc name: Mr Eric Galbraith Mason
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Burrows
Change date: 2024-03-12
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-12
Old address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England
New address: 5 Brayford Square London E1 0SG
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Galbraith Mason
Change date: 2024-02-02
Documents
Change person director company with change date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-02
Officer name: Mr Stephen Burrows
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-02
Psc name: Mr Eric Galbraith Mason
Documents
Change to a person with significant control
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-02
Psc name: Stephen Burrows
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
New address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB
Change date: 2024-02-02
Old address: 5 Brayford Square London E1 0SG England
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Stephen Burrows
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England
New address: 5 Brayford Square London E1 0SG
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Stephen Burrows
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: 5 Brayford Square London E1 0SG United Kingdom
New address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB
Documents
Some Companies
CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE
Number: | 03854826 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CHURCHILL ROAD,UXBRIDGE,UB10 0FN
Number: | 11836508 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLYWELL CLOSE,ORPINGTON,BR6 9XP
Number: | 10452874 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21, ORTON ENTERPRISE CENTRE,PETERBOROUGH,PE2 6XU
Number: | 10743012 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELMONT,BATH,BA1 5DZ
Number: | 10674717 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP RANGE KITCHENS & BEDROOMS LIMITED
1 DUNSTALL ROAD,HALESOWEN,B63 1BB
Number: | 10756038 |
Status: | ACTIVE |
Category: | Private Limited Company |