BLADE MOTOR GROUP HOLDINGS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-14 with updates

View Document

10/07/2410 July 2024 Satisfaction of charge 099137640002 in full

View Document

05/07/245 July 2024 Cessation of Heritage Automotive Group Limited as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Notification of Heritage Automotive Group Limited as a person with significant control on 2024-07-03

View Document

05/07/245 July 2024 Notification of Blade Automotive Group Limited as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Cessation of Heritage Automotive Holdings Limited as a person with significant control on 2024-07-03

View Document

14/05/2414 May 2024 Termination of appointment of Brian Lister as a secretary on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr David Posgate as a secretary on 2024-05-14

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099137640002

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERITAGE AUTOMOTIVE HOLDINGS LIMITED

View Document

23/05/1923 May 2019 CESSATION OF RACHEL CLARE FLANAGAN AS A PSC

View Document

23/05/1923 May 2019 CESSATION OF MICHAEL JOHN FLANAGAN AS A PSC

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR NICHOLAS HINALLAS

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR BRIAN LISTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RICHARD LUIS NEULAENDER

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL FLANAGAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLANAGAN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER WALSH

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE FLANAGAN / 11/12/2015

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FLANAGAN / 11/12/2015

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CLARE FLANAGAN

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FLANAGAN

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual return made up to 14 January 2016 with full list of shareholders

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1712 January 2017 STATEMENT BY DIRECTORS

View Document

12/01/1712 January 2017 REDUCE ISSUED CAPITAL 11/01/2017

View Document

12/01/1712 January 2017 SOLVENCY STATEMENT DATED 11/01/17

View Document

12/01/1712 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 12100000

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099137640001

View Document

13/02/1613 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 15000000.00

View Document

11/12/1511 December 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