BLUEHONE PARTNER LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE

View Document

18/04/1518 April 2015 DISS40 (DISS40(SOAD))

View Document

16/04/1516 April 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES GRENVILLE MITCHELL / 22/06/2012

View Document

09/07/129 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GRENVILLE MITCHELL / 22/06/2012

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ROLLASON

View Document

19/07/1119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM:
10 FOSTER LANE
LONDON
EC2V 6HR

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM:
EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2NY

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 COMPANY NAME CHANGED
BARONSMEAD PARTNER LIMITED
CERTIFICATE ISSUED ON 23/05/05

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
ISIS ASSET MANAGEMENT PLC
100 WOOD STREET
LONDON
EC2V 7AN

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
FRIENDS IVORY & SIME PLC
100 WOOD STREET
LONDON
EC2V 7AN

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
IVORY & SIME PLC
PRINCES COURT 7 PRINCES STREET
LONDON
EC2R 8AQ

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/02/98

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 17/02/99 TO 31/12/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 17/02/98

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
14TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM:
CLERKENWELL HOUSE
67 CLERKENWELL ROAD
LONDON EC1R 5BH

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

18/08/9418 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 ACCOUNTING REF. DATE SHORT FROM 28/05 TO 31/12

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 21/05/93

View Document

22/11/9322 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/05

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/06/93

View Document

24/06/9324 June 1993 COMPANY NAME CHANGED
INVESCO PARTNER LIMITED
CERTIFICATE ISSUED ON 25/06/93

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM:
11 DEVONSHIRE SQUARE
LONDON
EC2M 4YR

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY RESIGNED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED
MIM PARTNER LIMITED
CERTIFICATE ISSUED ON 27/01/93

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 26/01/93

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 27/08/92

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 27/08/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM:
MOOR HOUSE
LONDON WALL
LONDON
EC2Y 5HE

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 220488

View Document

19/05/8819 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/8825 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED
LEVADA LIMITED
CERTIFICATE ISSUED ON 25/03/88

View Document

24/03/8824 March 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/03/88

View Document

24/02/8824 February 1988 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