CHECKRISK LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
15/07/2515 July 2025 New | Location 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 |
15/07/2515 July 2025 New | Appointment of Mr Ralph Fredrik Andresen as a member on 2025-07-15 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2023-12-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/08/244 August 2024 | Confirmation statement made on 2024-07-03 with no updates |
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 |
22/04/2422 April 2024 | Member's details changed for Mr Nicholas Patrick Baudouin Bullman on 2024-04-18 |
22/04/2422 April 2024 | Termination of appointment of Kate Bullman as a member on 2024-04-12 |
26/02/2426 February 2024 | Amended total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Location of register of charges has been changed to 30 Gay Street Gay Street Moore Accountants Bath BA1 2PA |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-07-03 with no updates |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/07/1520 July 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 10/03/2015 |
20/07/1520 July 2015 | ANNUAL RETURN MADE UP TO 16/07/15 |
20/07/1520 July 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK BAUDOUIN BULLMAN / 10/03/2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1430 July 2014 | ANNUAL RETURN MADE UP TO 16/07/14 |
17/04/1417 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
22/07/1322 July 2013 | ANNUAL RETURN MADE UP TO 16/07/13 |
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 |
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 |
21/07/1321 July 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 17/07/2013 |
18/04/1318 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/07/1217 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK BAUDOUIN BULLMAN / 03/07/2012 |
17/07/1217 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS KATE BULLMAN / 03/07/2012 |
17/07/1217 July 2012 | ANNUAL RETURN MADE UP TO 16/07/12 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1126 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
02/08/112 August 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / KATE BULLMAN / 15/07/2011 |
02/08/112 August 2011 | ANNUAL RETURN MADE UP TO 16/07/11 |
07/10/107 October 2010 | COMPANY NAME CHANGED BULLMAN INVESTMENT MANAGEMENT LLP CERTIFICATE ISSUED ON 07/10/10 |
18/08/1018 August 2010 | ANNUAL RETURN MADE UP TO 16/07/10 |
19/04/1019 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/08/0912 August 2009 | ANNUAL RETURN MADE UP TO 16/07/09 |
25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM DAYR-HOUSE PROSPECT ROAD BATH BA2 6AY |
25/02/0925 February 2009 | |
19/01/0919 January 2009 | MEMBER RESIGNED PAUL WARREN |
16/01/0916 January 2009 | LLP MEMBER APPOINTED KATE BULLMAN |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 36 KING STREET LONDON WC2E 8JS |
09/09/089 September 2008 | |
28/07/0828 July 2008 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
16/07/0816 July 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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