BLUEBERRY PARTNERS LIMITED - History of Changes


DateDescription
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