BLAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIC BLAKE / 02/04/2019

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIC BLAKE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD BLAKE

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BLAKE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BLAKE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIC BLAKE / 02/04/2019

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

09/01/199 January 2019 Annual return made up to 12 March 2016 with full list of shareholders

View Document

09/01/199 January 2019 ORDER OF COURT - RESTORATION

View Document

09/01/199 January 2019 31/03/14 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 31/03/15 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 31/03/16 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/01/199 January 2019 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1420 June 2014 APPLICATION FOR STRIKING-OFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM, 157 EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1EE, UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIC BLAKE / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD BLAKE / 01/10/2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, 7 BOLTON ROAD, ASHTON IN MAKERFIELD, WIGAN, WN4 8AA

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN ALLEN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE ALLEN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 OPR

View Document

12/03/0512 March 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