BLUMBERG PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
14/08/2314 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/11/216 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GERALD BLUMBERG / 15/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HAMPSHIRE RG27 8XU |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL GERALD BLUMBERG |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GERALD BLUMBERG / 17/07/2014 |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/11/1315 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GERALD BLUMBERG / 21/10/2011 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR UNITED KINGDOM |
08/06/118 June 2011 | APPOINTMENT TERMINATED, SECRETARY PETER COLMAN |
29/10/1029 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 8 HEMMELLS BASILDON ESSEX SS15 6ED |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL GERALD BLUMBERG / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 113 TAVISTOCK ROAD FLEET HAMPSHIRE GU51 4EZ |
05/11/075 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
02/04/072 April 2007 | COMPANY NAME CHANGED CONNERY-CHI LIMITED CERTIFICATE ISSUED ON 02/04/07 |
30/10/0630 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
03/11/053 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
09/08/049 August 2004 | NEW SECRETARY APPOINTED |
09/08/049 August 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
21/03/0321 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/01/039 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | SECRETARY RESIGNED |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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