BLAKENEY ESTATES LIMITED

03906454
4 WATER END BARNS EVERSHOLT MILTON KEYNES BEDFORDSHIRE MK17 9EA

Documents

Documents
Date Category Description Pages
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 11 Buy now
12 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2023 mortgage Registration of a charge 25 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 11 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
17 May 2021 officers Appointment of director (Mr James David Doyle) 2 Buy now
23 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 accounts Annual Accounts 10 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2019 mortgage Registration of a charge 21 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
12 Sep 2019 mortgage Registration of a charge 21 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 officers Change of particulars for director (Peter Doyle) 2 Buy now
23 Jul 2018 mortgage Registration of a charge 21 Buy now
23 Jul 2018 mortgage Registration of a charge 39 Buy now
04 Jun 2018 officers Termination of appointment of director (Tina Doyle) 1 Buy now
20 Mar 2018 officers Appointment of director (Mrs Tina Doyle) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 accounts Annual Accounts 8 Buy now
03 Feb 2017 mortgage Statement of satisfaction of a charge 3 Buy now
21 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 6 Buy now
28 Jan 2016 capital Return of Allotment of shares 3 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 mortgage Registration of a charge 9 Buy now
18 Jun 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 annual-return Annual Return 14 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jan 2014 officers Termination of appointment of secretary (R J Blow Secretaries Limited) 2 Buy now
23 Jan 2014 restoration Administrative Restoration Company 3 Buy now
03 Sep 2013 gazette Gazette Dissolved Compulsary 1 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2013 accounts Annual Accounts 4 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
03 Feb 2012 accounts Amended Accounts 6 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
30 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2011 accounts Annual Accounts 4 Buy now
30 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for corporate secretary (R J Blow Secretaries Limited) 1 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
26 Jan 2009 annual-return Return made up to 13/01/09; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 9 Buy now
28 Feb 2008 annual-return Return made up to 13/01/08; full list of members 3 Buy now
25 Apr 2007 accounts Annual Accounts 9 Buy now
05 Apr 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 annual-return Return made up to 13/01/06; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
14 Oct 2005 accounts Accounting reference date extended from 31/01/05 to 31/07/05 1 Buy now
17 Mar 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
08 Apr 2004 accounts Annual Accounts 5 Buy now
03 Mar 2004 annual-return Return made up to 13/01/04; full list of members 6 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2003 accounts Annual Accounts 5 Buy now
27 Jan 2003 annual-return Return made up to 13/01/03; full list of members 6 Buy now
14 Nov 2002 accounts Annual Accounts 5 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 5 Buy now
28 Jan 2002 annual-return Return made up to 13/01/02; full list of members 6 Buy now
08 Oct 2001 accounts Annual Accounts 2 Buy now
29 Jan 2001 annual-return Return made up to 13/01/01; full list of members 6 Buy now
13 Mar 2000 officers Secretary resigned 1 Buy now
13 Mar 2000 officers Director resigned 1 Buy now
13 Mar 2000 officers New secretary appointed 2 Buy now
13 Mar 2000 officers New director appointed 2 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: 61 fairview avenue, gillingham, kent ME8 0QP 1 Buy now
13 Jan 2000 incorporation Incorporation Company 18 Buy now