TBP - THE BLUEPRINT PARTNERS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-09-30

View Document

06/04/246 April 2024 Accounts for a small company made up to 2023-09-30

View Document

28/03/2428 March 2024 Director's details changed for Miss Lucy Hayman on 2023-10-26

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-09-30

View Document

05/01/225 January 2022 Registered office address changed from Building 3, Chiswick Park Chiswick High Road London W4 5YA England to 126-128 New Kings Road London SW6 4LZ on 2022-01-05

View Document

01/12/211 December 2021 Appointment of Mr Rhys Kirkham as a director on 2021-11-15

View Document

01/12/211 December 2021 Appointment of Mr Mark Anand as a director on 2021-11-15

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

20/09/1920 September 2019 SECRETARY APPOINTED MR GWYN ELLIS WILLIAMS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW TAYLERSON

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032342820002

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032342820001

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HAYMAN / 18/04/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU UNITED KINGDOM

View Document

12/03/1312 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 SECRETARY APPOINTED MR MATTHEW TAYLERSON

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED GWYN ELLIS WILLIAMS

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE MACQUEEN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACQUEEN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CLORINDA BATEY

View Document

30/08/1230 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 1168

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH MAINWARING

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LENO

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED LUCY HAYMAN

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MACQUEEN / 15/07/2011

View Document

06/05/116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN LENO / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

09/04/109 April 2010 SECRETARY APPOINTED CAROLINE MACQUEEN

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MOXHAM

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JANE MAINWARING / 26/10/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0927 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: F W STEPHENS 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

29/08/0329 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 25/09/01

View Document

29/11/0129 November 2001 £ NC 1000/10000 25/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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