Advanced company searchLink opens in new window

BLB PARTNERSHIP LTD

Company number 10944196

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 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 30 September 2022
08 Jun 2023 MR01 Registration of charge 109441960012, created on 8 June 2023
05 Apr 2023 MR04 Satisfaction of charge 109441960006 in full
21 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Jan 2023 MR04 Satisfaction of charge 109441960003 in full
16 Jan 2023 MR01 Registration of charge 109441960011, created on 3 January 2023
29 Nov 2022 MR01 Registration of charge 109441960010, created on 25 November 2022
13 Oct 2022 MR01 Registration of charge 109441960009, created on 29 September 2022
18 Jul 2022 MR01 Registration of charge 109441960008, created on 1 July 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 May 2022 AAMD Amended total exemption full accounts made up to 30 September 2020
17 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 May 2021 MR01 Registration of charge 109441960007, created on 13 May 2021
16 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
06 Nov 2020 PSC04 Change of details for Mr Christopher Gerald Brodie as a person with significant control on 6 November 2020
06 Nov 2020 PSC04 Change of details for Miss Toni Rebecca Bufton as a person with significant control on 6 November 2020
06 Oct 2020 CH01 Director's details changed for Miss Toni Rebecca Bufton on 6 October 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
11 Aug 2020 MR01 Registration of charge 109441960006, created on 7 August 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
27 Nov 2019 PSC01 Notification of Toni Rebecca Bufton as a person with significant control on 27 November 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 2
18 Nov 2019 AD01 Registered office address changed from , Mtm 82 King Street, 3rd Floor, Manchester, M2 4WQ, United Kingdom to 60 Glebelands Road Knutsford Cheshire WA16 9DZ on 18 November 2019