CHECKRISK LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

15/07/2515 July 2025 NewLocation of register of charges has been changed from 30 Gay Street Gay Street Moore Accountants Bath BA1 2PA England to Lennox House Pierrepont Street Bath BA1 1LB

View Document

15/07/2515 July 2025 NewAppointment of Mr Ralph Fredrik Andresen as a member on 2025-07-15

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 4 Miles's Buildings Miles's Buildings George Street Bath BA1 2QS to Valley Cottage the Folly Nether Compton Sherborne Dorset DT9 4QG on 2024-04-22

View Document

22/04/2422 April 2024 Member's details changed for Mr Nicholas Patrick Baudouin Bullman on 2024-04-18

View Document

22/04/2422 April 2024 Termination of appointment of Kate Bullman as a member on 2024-04-12

View Document

26/02/2426 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Location of register of charges has been changed to 30 Gay Street Gay Street Moore Accountants Bath BA1 2PA

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1520 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 10/03/2015

View Document

20/07/1520 July 2015 ANNUAL RETURN MADE UP TO 16/07/15

View Document

20/07/1520 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK BAUDOUIN BULLMAN / 10/03/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 16/07/14

View Document

17/04/1417 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 ANNUAL RETURN MADE UP TO 16/07/13

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM BULLMAN INVESTMENT MANAGEMENT LLP FIRST FLOOR OFFICES 4 MILES'S BUILDINGS GEORGE STREET BATH AVON BA1 2QS

View Document

21/07/1321 July 2013 Registered office address changed from , Bullman Investment Management Llp First Floor Offices, 4 Miles's Buildings George Street, Bath, Avon, BA1 2QS on 2013-07-21

View Document

21/07/1321 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 17/07/2013

View Document

18/04/1318 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK BAUDOUIN BULLMAN / 03/07/2012

View Document

17/07/1217 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 03/07/2012

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 16/07/12

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATE BULLMAN / 15/07/2011

View Document

02/08/112 August 2011 ANNUAL RETURN MADE UP TO 16/07/11

View Document

07/10/107 October 2010 COMPANY NAME CHANGED BULLMAN INVESTMENT MANAGEMENT LLP CERTIFICATE ISSUED ON 07/10/10

View Document

18/08/1018 August 2010 ANNUAL RETURN MADE UP TO 16/07/10

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM DAYR-HOUSE PROSPECT ROAD BATH BA2 6AY

View Document

25/02/0925 February 2009

View Document

19/01/0919 January 2009 MEMBER RESIGNED PAUL WARREN

View Document

16/01/0916 January 2009 LLP MEMBER APPOINTED KATE BULLMAN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 36 KING STREET LONDON WC2E 8JS

View Document

09/09/089 September 2008

View Document

28/07/0828 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company