BLUECOMPASS MANAGEMENT PARTNERS LLP

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2022-12-31

View Document

19/03/2419 March 2024 Member's details changed for Mr Russell Schreiber on 2024-03-15

View Document

19/03/2419 March 2024 Member's details changed for Mr. Nial Charles Ferguson on 2024-03-15

View Document

19/03/2419 March 2024 Member's details changed for Mr Jason Alan Tilroe on 2024-03-15

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Accounts for a small company made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Accounts for a small company made up to 2020-12-31

View Document

05/11/215 November 2021 Registered office address changed from 2 Eaton Gate London SW1W 9BJ to 48 Pall Mall London SW1Y 5JG on 2021-11-05

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

21/02/2021 February 2020 LLP MEMBER APPOINTED MR ALEX LEUCA

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK OLDCORN

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, LLP MEMBER MARITA CAVALCANTI

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL WEISS

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, LLP MEMBER MAGNUS GUNDERSEN

View Document

28/10/1528 October 2015 ANNUAL RETURN MADE UP TO 19/10/15

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 LLP MEMBER APPOINTED MICHAEL VELEZ

View Document

24/10/1424 October 2014 ANNUAL RETURN MADE UP TO 19/10/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BARNES

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PADDLE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OEHM

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 19/10/13

View Document

08/10/138 October 2013 LLP MEMBER APPOINTED MR ROBERT LANCE BARNES

View Document

16/08/1316 August 2013 LLP MEMBER APPOINTED MR MARK EDWARD OLDCORN

View Document

06/08/136 August 2013 LLP MEMBER APPOINTED MR MICHAEL BARRY OEHM

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

03/05/133 May 2013 LLP MEMBER APPOINTED MR RICHARD MARK PADDLE

View Document

03/05/133 May 2013 LLP MEMBER APPOINTED MR MAGNUS INGOLF GUNDERSEN

View Document

14/02/1314 February 2013 LLP MEMBER APPOINTED MR MICHAEL WEISS

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 19/10/12

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL SCHREIBER / 19/10/2012

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JASON TILROE / 19/10/2012

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERT BRONDOLO / 19/10/2012

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NIAL FERGUSON / 19/10/2012

View Document

31/10/1231 October 2012 LLP MEMBER APPOINTED MS MARITA HEMMELSKAMP ROBALINHO CAVALCANTI

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM #2.06 2 EATON GATE LONDON SW1W 9BJ UNITED KINGDOM

View Document

13/06/1213 June 2012 LLP MEMBER APPOINTED MR ALBERT BRONDOLO

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O CHAREZ GOLVALA CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

19/10/1119 October 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MOSELEY RAILWAY TRUST


  • 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