Advanced company searchLink opens in new window

BLUMBERG PARTNERSHIP LIMITED

Company number 04568839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2014 CH01 Director's details changed for Maxwell Gerald Blumberg on 17 July 2014
17 Jul 2014 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 17 July 2014
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Maxwell Gerald Blumberg on 21 October 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AD01 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom on 8 June 2011
08 Jun 2011 TM02 Termination of appointment of Peter Colman as a secretary
29 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 12 July 2010
22 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Maxwell Gerald Blumberg on 22 October 2009
18 May 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Nov 2008 363a Return made up to 21/10/08; full list of members
02 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
24 Jun 2008 287 Registered office changed on 24/06/2008 from 113 tavistock road fleet hampshire GU51 4EZ
05 Nov 2007 363a Return made up to 21/10/07; full list of members
16 May 2007 AA Total exemption full accounts made up to 31 December 2006
02 Apr 2007 CERTNM Company name changed connery-chi LIMITED\certificate issued on 02/04/07
30 Oct 2006 363a Return made up to 21/10/06; full list of members