BLUESTONE3 GLOBE LLP

Register to unlock more data on OkredoRegister

BLUESTONE3 GLOBE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC341183

Incorporation date

03/11/2008

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

3 New Zealand Cottages Wingrave Road, Aston Abbotts, Aylesbury, Bucks HP22 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon22/12/2025
Micro company accounts made up to 2025-04-05
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-04-05
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-04-05
dot icon09/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-05
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-04-05
dot icon05/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-04-05
dot icon05/10/2020
Change of details for Mr Winston Apenyadu as a person with significant control on 2020-09-10
dot icon05/10/2020
Change of details for Mr Winston Apenyadu as a person with significant control on 2020-09-10
dot icon03/10/2020
Member's details changed for Mr Winston Apenyadu on 2020-09-10
dot icon03/10/2020
Change of details for Mr Winston Apenyadu as a person with significant control on 2020-09-10
dot icon06/02/2020
Registered office address changed from 15 Alton Road Bridlington East Yorkshire YO16 6EX to 3 New Zealand Cottages Wingrave Road Aston Abbotts Aylesbury Bucks HP22 4LS on 2020-02-06
dot icon09/01/2020
Micro company accounts made up to 2019-04-05
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-04-05
dot icon04/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon01/11/2018
Notification of Winston Apenyadu as a person with significant control on 2018-11-01
dot icon01/11/2018
Cessation of Beverley Anne Apenyadu as a person with significant control on 2018-11-01
dot icon01/11/2018
Member's details changed for Mr Winston Apenyadu on 2018-11-01
dot icon01/11/2018
Termination of appointment of Beverley Anne Apenyadu as a member on 2018-11-01
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon05/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon06/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/11/2015
Annual return made up to 2015-11-03
dot icon29/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon04/11/2014
Annual return made up to 2014-11-03
dot icon15/04/2014
Appointment of Mrs Beverley Anne Apenyadu as a member
dot icon23/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon07/11/2013
Annual return made up to 2013-11-03
dot icon07/11/2013
Location of register of charges has been changed
dot icon07/11/2013
Member's details changed for Ian Bagshaw on 2012-05-09
dot icon07/11/2013
Member's details changed for Winston Apenyadu on 2013-11-07
dot icon07/11/2013
Register(s) moved to registered inspection location
dot icon25/06/2013
Certificate of change of name
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon29/11/2012
Annual return made up to 2012-11-03
dot icon09/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon09/11/2011
Annual return made up to 2011-11-03
dot icon14/03/2011
Total exemption small company accounts made up to 2010-04-05
dot icon04/11/2010
Annual return made up to 2010-11-01
dot icon03/08/2010
Registered office address changed from 39 Crofts Path Leverstock Green Hemel Hempstead HP3 8HB on 2010-08-03
dot icon30/11/2009
Annual return made up to 2009-11-03
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon09/11/2009
Previous accounting period shortened from 2009-11-30 to 2009-04-05
dot icon03/11/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagshaw, Ian
LLP Designated Member
03/11/2008 - Present
-
Apenyadu, Beverley Anne
LLP Designated Member
10/03/2014 - 01/11/2018
-
Apenyadu, Winston
LLP Designated Member
03/11/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTONE3 GLOBE LLP

BLUESTONE3 GLOBE LLP is an(a) Active company incorporated on 03/11/2008 with the registered office located at 3 New Zealand Cottages Wingrave Road, Aston Abbotts, Aylesbury, Bucks HP22 4LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE3 GLOBE LLP?

toggle

BLUESTONE3 GLOBE LLP is currently Active. It was registered on 03/11/2008 .

Where is BLUESTONE3 GLOBE LLP located?

toggle

BLUESTONE3 GLOBE LLP is registered at 3 New Zealand Cottages Wingrave Road, Aston Abbotts, Aylesbury, Bucks HP22 4LS.

What is the latest filing for BLUESTONE3 GLOBE LLP?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-04-05.