AUGUST BLAKE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

25/10/2425 October 2024 Director's details changed for Mr Michael Christopher Flynn on 2024-10-25

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

27/04/2427 April 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

18/04/2418 April 2024 Registration of charge 034956980018, created on 2024-03-28

View Document

10/04/2410 April 2024 Director's details changed for Mr Michael Christopher Flynn on 2024-04-10

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Miss Martine Francesca Moser as a director on 2023-12-01

View Document

14/12/2314 December 2023 Notification of Bracken Property Company Limited as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Cessation of Henry Neville Moser as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Termination of appointment of Henry Neville Moser as a director on 2023-12-01

View Document

14/12/2314 December 2023 Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW to Sterling House Waterfold Park Bury BL9 7BR on 2023-12-14

View Document

14/12/2314 December 2023 Termination of appointment of Gary Derek Beckett as a secretary on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr Michael Christopher Flynn as a director on 2023-12-01

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-01-30 to 2023-01-31

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

04/05/224 May 2022 Satisfaction of charge 034956980015 in full

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/02/1513 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 16/10/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 6TH FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY MOSER / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 04/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 C/O GOODMANS 138 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6AT

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED LIMFORM LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: G OFFICE CHANGED 17/04/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/01/9820 January 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