BLACKDOWN SPORTING ESTATES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUIRK

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/01/1327 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART QUIRK / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 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