BLUEFIELD PARTNERS - History of Changes


DateDescription
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
2023-09-16 delete otherexecutives Francesco Girardi
2023-09-16 delete alias Bluefield Operations Ltd
2023-09-16 delete alias Bluefield Services Ltd
2023-09-16 delete person Francesco Girardi
2023-09-16 insert vat GB 157803494
2023-06-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROBERT DOUGHTY / 27/05/2023
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
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
2023-01-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 16/09/2022
2022-12-22 insert phone +39 06 97797147
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROBERT DOUGHTY / 27/05/2022
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-30 insert person Alberto Paturzo
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-05-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ARMSTRONG / 17/04/2021
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT ARMSTRONG / 17/04/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update person_description Luke Roberts => Luke Roberts
2021-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-01-28 insert person Debra Russell
2020-09-16 delete source_ip 185.19.14.33
2020-09-16 insert source_ip 134.209.31.101
2020-09-16 update robots_txt_status www.bluefieldllp.com: 0 => 200
2020-09-16 update website_status FlippedRobots => OK
2020-08-05 update website_status FailedRobots => FlippedRobots
2020-07-21 update website_status FlippedRobots => FailedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 update website_status FailedRobots => FlippedRobots
2020-06-13 update website_status FlippedRobots => FailedRobots
2020-06-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 31/01/2020
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-06-11 update statutory_documents CESSATION OF MICHAEL ANTONY RAND AS A PSC
2020-05-24 update website_status FailedRobots => FlippedRobots
2020-05-09 update website_status FlippedRobots => FailedRobots
2020-04-19 update website_status FailedRobots => FlippedRobots
2020-04-03 update website_status FlippedRobots => FailedRobots
2020-03-14 update website_status FailedRobots => FlippedRobots
2020-02-27 update website_status FlippedRobots => FailedRobots
2020-02-07 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-02 insert about_pages_linkeddomain ico.org.uk
2018-11-02 insert address 6 New Street Square, New Fetter Lane, London, EC4A 3BF
2018-11-02 insert career_pages_linkeddomain ico.org.uk
2018-11-02 insert contact_pages_linkeddomain ico.org.uk
2018-11-02 insert email hd..@bluefieldllp.com
2018-11-02 insert index_pages_linkeddomain ico.org.uk
2018-11-02 insert management_pages_linkeddomain ico.org.uk
2018-11-02 insert phone 0207 078 0023
2018-11-02 insert projects_pages_linkeddomain ico.org.uk
2018-11-02 insert terms_pages_linkeddomain ico.org.uk
2018-09-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 28/08/2018
2018-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 28/08/2018
2018-07-13 delete address 53 Chandos Place London WC2N 4HS
2018-07-13 insert address 6 New Street Square London EC4A 3BF
2018-07-13 update primary_contact 53 Chandos Place London WC2N 4HS => 6 New Street Square London EC4A 3BF
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 27/06/2018
2018-07-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 27/06/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GERAINT WILLIAMS / 02/07/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 02/07/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ARMSTRONG / 02/07/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 02/07/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 02/07/2018
2018-07-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM ROBERT DOUGHTY / 02/07/2018
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 02/07/2018
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT ARMSTRONG / 02/07/2018
2018-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY RAND / 02/07/2018
2018-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-01 insert contact_pages_linkeddomain twitter.com
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI TERRANOVA
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT ARMSTRONG
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTONY RAND
2017-07-18 update person_description Giovanni Terranova => Giovanni Terranova
2017-07-18 update person_description James Armstrong => James Armstrong
2017-07-18 update person_description Mike Rand => Mike Rand
2017-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2016-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 05/09/2016
2016-08-12 insert registration_number 507508
2016-08-07 update returns_last_madeup_date 2015-08-21 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-09-18 => 2017-07-25
2016-07-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 27/06/2016
2016-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 27/06/16
2016-04-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 22/03/2016
2016-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-30 delete about_pages_linkeddomain bluefieldservices.com
2015-09-30 delete career_pages_linkeddomain bluefieldservices.com
2015-09-30 delete contact_pages_linkeddomain bluefieldservices.com
2015-09-30 delete index_pages_linkeddomain bluefieldservices.com
2015-09-30 delete management_pages_linkeddomain bluefieldservices.com
2015-09-30 delete projects_pages_linkeddomain bluefieldservices.com
2015-09-11 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/15
2015-06-25 insert about_pages_linkeddomain bluefieldservices.com
2015-06-25 insert career_pages_linkeddomain bluefieldservices.com
2015-06-25 insert contact_pages_linkeddomain bluefieldservices.com
2015-06-25 insert index_pages_linkeddomain bluefieldservices.com
2015-06-25 insert management_pages_linkeddomain bluefieldservices.com
2015-06-25 insert projects_pages_linkeddomain bluefieldservices.com
2015-04-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ARMSTRONG / 10/04/2015
2014-10-26 delete otherexecutives Anthony Williams
2014-10-26 delete otherexecutives Jon Moulton
2014-10-26 delete otherexecutives William Doughty
2014-10-26 delete about_pages_linkeddomain emperor-design.com
2014-10-26 delete contact_pages_linkeddomain emperor-design.com
2014-10-26 delete index_pages_linkeddomain emperor-design.com
2014-10-26 delete management_pages_linkeddomain emperor-design.com
2014-10-26 insert contact_pages_linkeddomain linkedin.com
2014-10-26 update person_title Anthony Williams: Non - Executive Director; Partner => Partner; Non - Executive Partner
2014-10-26 update person_title Jon Moulton: Non - Executive Director; Partner => Partner; Non - Executive Partner
2014-10-26 update person_title William Doughty: Non - Executive Director; Partner => Partner; Non - Executive Partner
2014-09-20 insert founder Giovanni Terranova
2014-09-20 insert founder James Armstrong
2014-09-20 insert founder Mike Rand
2014-09-20 insert otherexecutives Giovanni Terranova
2014-09-20 delete index_pages_linkeddomain bluefieldsif.com
2014-09-20 delete registration_number 507508
2014-09-20 delete source_ip 195.8.66.1
2014-09-20 insert index_pages_linkeddomain emperor-design.com
2014-09-20 insert index_pages_linkeddomain emperordesign.co.uk
2014-09-20 insert person Giovanni Terranova
2014-09-20 insert person James Armstrong
2014-09-20 insert person Mike Rand
2014-09-20 insert source_ip 185.19.14.33
2014-09-20 update founded_year null => 2009
2014-09-20 update robots_txt_status www.bluefieldllp.com: 200 => 0
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-28 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/14
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-26 insert general_emails in..@bluefieldllp.com
2013-11-26 insert address of 40 Queen Anne Street, London W1G 9EL
2013-11-26 insert email in..@bluefieldllp.com
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-27 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/13
2013-08-02 insert index_pages_linkeddomain bluefieldsif.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2012-08-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/12
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/11
2011-09-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN PAUL HOULTON / 17/11/2010
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-12-23 update statutory_documents LLP MEMBER APPOINTED JONATHAN PAUL HOULTON
2010-12-17 update statutory_documents LLP MEMBER APPOINTED WILLIAM ROBERT DOUGHTY
2010-09-09 update statutory_documents ANNUAL RETURN MADE UP TO 21/08/10
2010-09-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY RAND / 21/08/2010
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ROBERT ARMSTRONG / 28/06/2010
2010-07-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY GERAINT WILLIAMS / 28/06/2010
2010-07-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GIOVANNI TERRANOVA / 28/06/2010
2010-07-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY RAND / 28/06/2010
2010-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2010 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE
2010-02-01 update statutory_documents LLP MEMBER APPOINTED MR ANTHONY GERAINT WILLIAMS
2010-02-01 update statutory_documents LLP MEMBER APPOINTED MR GIOVANNI TERRANOVA
2009-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 14 NEWSTEAD AVENUE ORPINGTON KENT BR6 9RL
2009-12-16 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-21 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION