- Company Overview for BLUMBERG PARTNERSHIP LIMITED (04568839)
- Filing history for BLUMBERG PARTNERSHIP LIMITED (04568839)
- People for BLUMBERG PARTNERSHIP LIMITED (04568839)
- More for BLUMBERG PARTNERSHIP LIMITED (04568839)
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
|
|
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 |