Date | Description |
2024-04-07 |
delete sic_code 70221 - Financial management |
2024-04-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/22, NO UPDATES |
2022-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KEMP |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL KEMP |
2022-04-07 |
delete address FLAT 1 GLEAVE COURT 18 DENHAM ROAD LONDON UNITED KINGDOM N20 0EP |
2022-04-07 |
insert address HARLOW BUSINESS PARK, ESSEX HARLOW BUSINESS PARK HARLOW ENGLAND CM19 5QE |
2022-04-07 |
update registered_address |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
FLAT 1 GLEAVE COURT
18 DENHAM ROAD
LONDON
N20 0EP
UNITED KINGDOM |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-01-31 |
2021-12-31 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/21, NO UPDATES |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES |
2020-10-30 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2020-10-30 |
insert address FLAT 1 GLEAVE COURT 18 DENHAM ROAD LONDON UNITED KINGDOM N20 0EP |
2020-10-30 |
update registered_address |
2020-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-20 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES |
2019-06-12 |
update num_mort_charges 0 => 1 |
2019-06-12 |
update num_mort_outstanding 0 => 1 |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071235040001 |
2019-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADEBUKOLA ADEYEMI / 06/04/2016 |
2019-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ADEBUKOLA ADEYEMI / 06/04/2016 |
2018-12-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADEBUKOLA (DEBI) ADEYEMI / 01/01/2014 |
2018-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-11-07 |
delete address FLAT 1 DENHAM ROAD LONDON LONDON ENGLAND N20 0EP |
2018-11-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2018-11-07 |
update registered_address |
2018-10-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2018-10-07 |
insert address FLAT 1 DENHAM ROAD LONDON LONDON ENGLAND N20 0EP |
2018-10-07 |
update registered_address |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM, 71-75 SHELTON STREET, LONDON, WC2H 9JQ, ENGLAND |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM, FLAT 1 DENHAM ROAD, LONDON, LONDON, N20 0EP, ENGLAND |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ, ENGLAND |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2018-02-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-08-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-05-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-05-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-03-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-03-08 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2016-02-03 |
update statutory_documents 16/12/15 FULL LIST |
2015-08-07 |
delete address FLAT 1 GLEAVE COURT 18 DENHAM ROAD LONDON UNITED KINGDOM N20 0EP |
2015-08-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2015-08-07 |
update registered_address |
2015-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM, FLAT 1 GLEAVE COURT 18 DENHAM ROAD, LONDON, N20 0EP, UNITED KINGDOM |
2015-04-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2015-04-07 |
insert address FLAT 1 GLEAVE COURT 18 DENHAM ROAD LONDON UNITED KINGDOM N20 0EP |
2015-04-07 |
update registered_address |
2015-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-16 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-01-13 => 2016-01-13 |
2014-12-23 |
update statutory_documents 16/12/14 FULL LIST |
2014-01-07 |
delete address CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN UNITED KINGDOM CF31 1LR |
2014-01-07 |
delete sic_code 99999 - Dormant Company |
2014-01-07 |
insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
2014-01-07 |
insert company_previous_name BROMGRANGE LIMITED |
2014-01-07 |
insert sic_code 70221 - Financial management |
2014-01-07 |
update account_ref_month 1 => 3 |
2014-01-07 |
update accounts_next_due_date 2014-10-31 => 2014-12-31 |
2014-01-07 |
update name BROMGRANGE LIMITED => BLUEBERRY PARTNERS LIMITED |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2013-01-12 => 2013-12-16 |
2014-01-07 |
update returns_next_due_date 2014-02-09 => 2015-01-13 |
2013-12-17 |
update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014 |
2013-12-16 |
update statutory_documents 16/12/13 FULL LIST |
2013-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBI ADEYEMI / 13/01/2013 |
2013-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM, CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR, UNITED KINGDOM |
2013-12-11 |
update statutory_documents DIRECTOR APPOINTED MS DEBI ADEYEMI |
2013-12-11 |
update statutory_documents COMPANY NAME CHANGED BROMGRANGE LIMITED
CERTIFICATE ISSUED ON 11/12/13 |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-06 |
update statutory_documents 12/01/13 FULL LIST |
2012-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-05 |
update statutory_documents 12/01/12 FULL LIST |
2011-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-01-31 |
update statutory_documents 12/01/11 FULL LIST |
2010-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |