HOLDER BLACKTHORN LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTermination of appointment of Kalbir Kaur as a member on 2025-09-30

View Document

12/03/2512 March 2025 Registered office address changed from Studio 2 50-54 st Pauls Square Birmingham B3 1QS England to Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-12

View Document

10/03/2510 March 2025 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-10

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Change of details for Ms Katrina Louise Williams as a person with significant control on 2021-08-10

View Document

15/09/2215 September 2022 Member's details changed for Ms Katrina Louise Williams on 2021-08-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MISS TRACEY DENISE JAMES / 31/12/2019

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, LLP MEMBER LAURA SMITH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/12/181 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CESSATION OF STEPHEN JOHN HOLDER AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE WILLIAMS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 LLP MEMBER APPOINTED MRS KATRINA LOUISE WILLIAMS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HOLDER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HOLDER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDER / 07/12/2016

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS TRACEY DENISE JAMES / 07/10/2016

View Document

30/06/1630 June 2016 ANNUAL RETURN MADE UP TO 27/06/16

View Document

07/12/157 December 2015 LLP MEMBER APPOINTED MRS KALBIR KAUR

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, LLP MEMBER KALBIR KAUR

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 27/06/15

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 LLP MEMBER APPOINTED MRS KALBIR KAUR

View Document

18/07/1418 July 2014 ANNUAL RETURN MADE UP TO 27/06/14

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 ANNUAL RETURN MADE UP TO 27/06/13

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 27/06/12

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES TRACEY DENISE / 27/06/2011

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 27/06/11

View Document

18/07/1118 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA JANE SMITH / 27/06/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED JAMES TRACEY DENISE

View Document

22/07/1022 July 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/07/109 July 2010 ANNUAL RETURN MADE UP TO 27/06/10

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 27/06/08

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 27/06/05

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 COMPANY NAME CHANGED HOLDER & BLACKTHORN LLP CERTIFICATE ISSUED ON 09/08/02

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information