BLACKMORE HEATH LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SCOTT GALBRAITH / 02/06/2014

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GOSLING

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 184 QUEENS ROAD HASTINGS EAST SUSSEX TN34 1RG

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 23 July 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES GOSLING / 02/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CURRSHO FROM 23/07/2010 TO 31/03/2010

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY APPOINTED DUNCAN ALISTAIR COLEMAN

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM LUFFIELD HOUSE STADIUM WAY SITTINGBOURNE KENT ME10 3SD

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED CLIVE SCOTT GALBRAITH

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID ELDRIDGE

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN JENKINS

View Document

12/08/0912 August 2009 PREVEXT FROM 31/03/2009 TO 23/07/2009

View Document

07/08/097 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 CASTLE COURT CASTLE ROAD SITTINGBOURNE KENT ME10 3TD

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 BROOKLANDS BARN THROWLEY FAVERSHAM KENT, ME13 0JR

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: G OFFICE CHANGED 13/03/95 6-8 PARK ROAD SITTINGBOURNE KENT ME10 1DR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: G OFFICE CHANGED 20/06/89 17 PARK ROAD SITTINGBOURNE KENT ME101DR

View Document

01/02/891 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

01/09/871 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: G OFFICE CHANGED 09/04/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/872 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/872 April 1987 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