BLACKLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 09811581 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

13/06/2513 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Stephen Robert Gray as a director on 2024-04-12

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

15/07/2115 July 2021 Registration of charge 098115810006, created on 2021-07-09

View Document

30/06/2130 June 2021 Audited abridged accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

18/03/2118 March 2021 30/09/19 AUDITED ABRIDGED

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM WHITEHOUSE F21, WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON WA4 6HL ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 32 CRESCENT SALFORD M5 4PF ENGLAND

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1816 January 2018 09/05/16 STATEMENT OF CAPITAL GBP 4

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCG ENDEAVOUR LIMITED

View Document

16/01/1816 January 2018 CESSATION OF JONATHAN GARETH GWYNNE AS A PSC

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098115810004

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098115810005

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 DISS40 (DISS40(SOAD))

View Document

12/10/1712 October 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098115810002

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098115810003

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH GRAY

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098115810001

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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