BLUESKY INDEPENDENT FINANCIAL ADVISERS LLP
Status | ACTIVE |
Company No. | OC363366 |
Category | Limited Liability Partnership |
Incorporated | 01 Apr 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BLUESKY INDEPENDENT FINANCIAL ADVISERS LLP is an active limited liability partnership with number OC363366. It was incorporated 13 years, 4 months, 1 day ago, on 01 April 2011. The company address is 3 Chalfont Court 3 Chalfont Court, Reading, RG6 5SY, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control limited liability partnership
Date: 31 May 2024
Action Date: 31 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-03-31
Psc name: Mr Robert Keith Starling
Documents
Change person member limited liability partnership with name change date
Date: 31 May 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-03-31
Officer name: Mr Robert Keith Starling
Documents
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-01
Documents
Change person member limited liability partnership with name change date
Date: 21 Apr 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-09-01
Officer name: Mr Robert Keith Starling
Documents
Change to a person with significant control limited liability partnership
Date: 21 Apr 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-09-01
Psc name: Mr Robert Keith Starling
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Apr 2023
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Elizabeth Anne Penston
Cessation date: 2022-08-31
Documents
Cessation of a person with significant control limited liability partnership
Date: 21 Apr 2023
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: John Mark Penston
Cessation date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elizabeth Anne Penston
Termination date: 2022-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Mark Penston
Termination date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-01
Documents
Change to a person with significant control limited liability partnership
Date: 29 Apr 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-01
Psc name: Mr John Mark Penston
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2022
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-01
Officer name: Mr John Mark Penston
Documents
Change to a person with significant control limited liability partnership
Date: 26 Apr 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-01
Psc name: Mr Mark John Penston
Documents
Change person member limited liability partnership with name change date
Date: 25 Apr 2022
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-04-01
Officer name: Mr Mark John Penston
Documents
Accounts amended with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: LLAA01
Made up date: 2021-04-30
New date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-01
Documents
Change to a person with significant control limited liability partnership
Date: 20 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-01
Psc name: Mr Mark John Penston
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-01
Officer name: Mr Mark John Penston
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-03-01
Officer name: Mr Mark John Penston
Documents
Change to a person with significant control limited liability partnership
Date: 19 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2021-03-01
Psc name: Mr Mark John Penston
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-01
Documents
Change person member limited liability partnership with name change date
Date: 11 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-03-30
Officer name: Mr Mark John Penston
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 13 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 18 Jun 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-01
Documents
Termination member limited liability partnership with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Victoria Joiner
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Keith Starling
Documents
Appoint person member limited liability partnership
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Victoria Jane Joiner
Documents
Appoint person member limited liability partnership
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elizabeth Penston
Documents
Termination member limited liability partnership with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antony Waltham
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-01
Documents
Second filing of form with form type
Date: 08 Dec 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAP01
Documents
Appoint person member limited liability partnership
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anthony Edward Waltham
Documents
Termination member limited liability partnership with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elizabeth Penston
Documents
Incorporation limited liability partnership
Date: 01 Apr 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
45 BRAMBLE ROAD,HATFIELD,AL10 9RZ
Number: | 11602190 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 TAY STREET,PERTH,PH2 8RA
Number: | SC480914 |
Status: | ACTIVE |
Category: | Private Limited Company |
553 CHORLEY OLD ROAD,BOLTON,BL1 6AE
Number: | 11144901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICG MINORITY PARTNERS FUND 2008, L.P.
OGIER HOUSE THE ESPLANADE,JERSEY,JE4 9WG
Number: | LP012911 |
Status: | ACTIVE |
Category: | Limited Partnership |
50Q BURNT ASH HILL,LONDON,SE12 0JW
Number: | 09950098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERITAGE COAST BUILDING COMPANY LIMITED
5&6 MILTONS YARD,AXMINSTER,EX13 5FE
Number: | 04938889 |
Status: | ACTIVE |
Category: | Private Limited Company |