About

Registered Number: 05340186
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Office Suite 48-50 St Marys Gate, Lace Market, Nottingham, NG1 1QA

 

Blueprint (General Partner) Ltd was founded on 24 January 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 06 May 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 28 February 2020
MR01 - N/A 18 February 2020
MR01 - N/A 18 February 2020
RESOLUTIONS - N/A 17 February 2020
MR01 - N/A 10 February 2020
MR01 - N/A 10 February 2020
MR01 - N/A 10 February 2020
MR01 - N/A 10 February 2020
MR01 - N/A 10 February 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 17 April 2019
CH01 - Change of particulars for director 29 March 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 26 July 2018
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
MR04 - N/A 25 April 2018
CS01 - N/A 24 January 2018
CH04 - Change of particulars for corporate secretary 19 December 2017
AA - Annual Accounts 15 November 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 26 October 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 24 July 2017
MR04 - N/A 04 July 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 30 June 2014
CH04 - Change of particulars for corporate secretary 21 May 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 15 July 2013
AP01 - Appointment of director 28 May 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 05 January 2012
AD01 - Change of registered office address 14 November 2011
AP04 - Appointment of corporate secretary 18 October 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
RESOLUTIONS - N/A 21 July 2009
RESOLUTIONS - N/A 17 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
395 - Particulars of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
RESOLUTIONS - N/A 26 May 2005
395 - Particulars of a mortgage or charge 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 24 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
CERTNM - Change of name certificate 09 March 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 07 February 2020 Outstanding

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Legal charge 22 December 2009 Fully Satisfied

N/A

Legal charge 22 December 2009 Fully Satisfied

N/A

Supplemental security agreement (b loan note) 17 September 2009 Fully Satisfied

N/A

Assignment of development agreement 16 July 2009 Fully Satisfied

N/A

Charge over agreement for lease 16 July 2009 Fully Satisfied

N/A

Legal charge 16 July 2009 Fully Satisfied

N/A

Supplemental security agreement (b loan note) 31 March 2009 Fully Satisfied

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Legal charge 31 March 2009 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Deed of charge over credit balances 12 August 2008 Fully Satisfied

N/A

Deed of charge over credit balances 12 August 2008 Fully Satisfied

N/A

Debenture 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Legal charge 12 August 2008 Fully Satisfied

N/A

Security agreement (ep a loan note) 13 May 2005 Fully Satisfied

N/A

A security agreement 13 May 2005 Fully Satisfied

N/A

Security agreement (b loan note) 13 May 2005 Fully Satisfied

N/A

Security agreement (emda a loan note) 13 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.