BLACKHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-14

View Document

10/06/2510 June 2025 Change of details for The Blackham Llp as a person with significant control on 2025-06-02

View Document

10/06/2510 June 2025 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to The Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

10/06/2510 June 2025 Director's details changed for Miss Amanda Jayne Atkinson on 2025-06-02

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Miss Amanda Jayne Atkinson on 2024-05-01

View Document

01/05/241 May 2024 Change of details for The Blackham Llp as a person with significant control on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MISS AMANDA JAYNE ATKINSON

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BLACKHAM / 02/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAYTON BLACKHAM / 19/08/2011

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR CHRISTOPHER LAYTON BLACKHAM

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAYTON BLACKHAM / 11/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM MANOR FARM CHURCH END LECKHAMPSTEAD BUCKINGHAM MK18 5NU

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/095 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED CHRISTOPHER LAYTON BLACKHAM

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED GOLDEN SECRETARIES LIMITED

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY AMANDA BLACKHAM

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLACKHAM

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM TATTENHALL ROAD FARM TATTENHALL ROAD NEWTON BY TATTENHALL, TATTENHALL CHESTER CH3 9DD

View Document

29/09/0929 September 2009 ADOPT MEM AND ARTS 24/09/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 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