BLAKE-TURNER LLP

Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/01/2513 January 2025 Change of details for Peter Blake-Turner as a person with significant control on 2024-04-01

View Document

28/08/2428 August 2024 Member's details changed for Miss Hannah Mary Starling on 2024-08-22

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/01/233 January 2023 Appointment of Miss Hannah Mary Starling as a member on 2023-01-01

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/04/208 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/04/202 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, LLP MEMBER LEWIS COHEN

View Document

19/09/1919 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT LINDSAY FARR / 13/09/2019

View Document

15/08/1915 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COOPER / 28/06/2019

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3429800001

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / PETER BLAKE-TURNER / 17/10/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY COOPER

View Document

06/11/176 November 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 128-129 MINORIES LONDON EC3N 1PB

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JAYNE PLATT

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LEWIS NEVIL COHEN / 28/11/2016

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 28/11/2016

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COOPER / 28/11/2016

View Document

12/12/1612 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT LINDSAY FARR / 28/11/2016

View Document

28/06/1628 June 2016 NON-DESIGNATED MEMBERS ALLOWED

View Document

02/06/162 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT LINDSAY FARR / 24/05/2016

View Document

01/03/161 March 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LEWIS NEVIL COHEN / 19/02/2016

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 LLP MEMBER APPOINTED JAYNE MARY PLATT

View Document

29/01/1629 January 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

22/01/1622 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COOPER / 01/02/2015

View Document

22/01/1622 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 01/02/2015

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

16/01/1516 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT LINDSAY FARR / 01/01/2015

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/01/1423 January 2014 ANNUAL RETURN MADE UP TO 10/01/14

View Document

11/02/1311 February 2013 ANNUAL RETURN MADE UP TO 10/01/13

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/03/1221 March 2012 LLP MEMBER APPOINTED LEWIS NEVIL COHEN

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/01/1216 January 2012 ANNUAL RETURN MADE UP TO 10/01/12

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 29/01/11

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, LLP MEMBER TERENCE FERGUSON

View Document

12/11/1012 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COOPER / 16/09/2010

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 29/01/10

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information