BLACKSTONE MOREGATE LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Registered office address changed from Suite 2 Courtyard Offices Braxted Park Braxted Park Road Great Braxted Essex CM8 3GA to 9th Floor 30 Crown Place London EC2A 4EB on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from 9th Floor 30 Crown Place London EC2A 4EB United Kingdom to 9th Floor 30 Crown Place London EC2A 4EB on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 07/12/15 STATEMENT OF CAPITAL GBP 3000

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY CHANDRAKANT THAKKAR / 16/07/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HOPKINS / 16/07/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/10/1211 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HOPKINS / 17/09/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY CHANDRAKANT THAKKAR / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HOPKINS / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HOPKINS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED BLACKSTONES ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 12/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 S366A DISP HOLDING AGM 16/01/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 COMPANY NAME CHANGED BLACKSTONES FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED BLACKSTONES CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

23/02/9923 February 1999 £ NC 1000/10000 16/02/99

View Document

23/02/9923 February 1999 NC INC ALREADY ADJUSTED 16/02/99

View Document

23/02/9923 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company