BLAKEMORE PROPERTY LTD

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Steven John Nuttall on 2025-05-06

View Document

11/04/2511 April 2025 Registration of charge 013937230020, created on 2025-04-08

View Document

08/04/258 April 2025 Termination of appointment of Ian Kellett as a director on 2025-03-26

View Document

08/04/258 April 2025 Appointment of Mr Steven John Nuttall as a director on 2025-03-31

View Document

26/03/2526 March 2025 Termination of appointment of Alastair Haigh as a director on 2025-03-21

View Document

13/02/2513 February 2025 Registration of charge 013937230019, created on 2025-02-07

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-04-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

01/08/241 August 2024 Appointment of Mr Ian Kellett as a director on 2024-08-01

View Document

07/05/247 May 2024 Satisfaction of charge 013937230014 in full

View Document

11/04/2411 April 2024 Registration of charge 013937230018, created on 2024-04-04

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2023-04-30

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-05-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/12/2215 December 2022 Registration of charge 013937230017, created on 2022-12-13

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-04-30

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013937230012

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013937230011

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON

View Document

24/09/1224 September 2012 SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED GLADE GARLAND LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR GEOFFREY HALLAM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR MARK CHRISTOPHER TITLEY

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR ALASTAIR HAIGH

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAW

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MR ROBERT GORDON UPTON

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/03/1131 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

31/03/1131 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 ADOPT ARTICLES 17/03/2011

View Document

29/03/1129 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1129 March 2011 FACILITIES AGREEMENT AND DEBENTURE 17/03/2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELWYN DAVIES

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLEYSHAW / 19/02/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELWYN DAVIES / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE COLEYSHAW / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS BLAKEMORE / 27/11/2009

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/094 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/12/0817 December 2008 FACILITY AGREEMENT DEBENTURE DEED OF PRIORITY SEC 175 09/12/2008

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 AUDITOR'S RESIGNATION

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 69 PENRHYN BEACH EAST PENRHYN BAY LLANDUDNO CONWY LL30 3RW

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 2 CUFFNELL CLOSE LIDDELL PARK LLANDUDNO GWYNEDD

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 25/10/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/11/7827 November 1978 MEMORANDUM OF ASSOCIATION

View Document

12/10/7812 October 1978 CERTIFICATE OF INCORPORATION

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